(TM01) 23rd August 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 15th August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 30th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd August 2022. New Address: Avon House 19 Stanwell Road Penarth South Glam CF64 2EZ. Previous address: 10 Eddystone Close Grangetown Cardiff CF11 8EB
filed on: 2nd, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd August 2019 - the day secretary's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 6th August 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th August 2018. New Address: 10 Eddystone Close Grangetown Cardiff CF11 8EB. Previous address: The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom
filed on: 10th, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2017 to 30th September 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 20th June 2017. New Address: The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH. Previous address: Crown House Wyndham Crescent Canton Cardiff CF11 9UH
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 23rd March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 14th February 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 14th February 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2016, no shareholders list
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd November 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd November 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 3rd November 2015
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2015. New Address: Crown House Wyndham Crescent Canton Cardiff CF11 9UH. Previous address: 10 Eddystone Close Grangetown Cardiff South Glamorgan CF11 8EB
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
(TM01) 10th August 2015 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(TM02) 25th November 2013 - the day secretary's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th June 2014, no shareholders list
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd July 2009 with shareholders record
filed on: 2nd, July 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2nd July 2008 with shareholders record
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(3 pages)
|
(363(288)) 2nd July 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 2nd July 2007 with shareholders record
filed on: 2nd, July 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th June 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 13th June 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th June 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 11 eddystone close carlton gardens grangetown cardiff south glamorgan CF11 8EB
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 11 eddystone close carlton gardens grangetown cardiff south glamorgan CF11 8EB
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 19th July 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(4 pages)
|
(363(288)) 19th July 2006 Annual return (Director's particulars changed;director resigned)
annual return
|
|
(363s) Annual return up to 19th July 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(288a) On 24th June 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 24th June 2005 Director resigned
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 24th June 2005 New secretary appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 24th June 2005 Secretary resigned
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 24th June 2005 Secretary resigned
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(288b) On 24th June 2005 Director resigned
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 24th June 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2005
| incorporation
|
Free Download
(13 pages)
|