(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Wyndham Street Cardiff CF11 6DR Wales on Sat, 22nd Apr 2023 to 38 Llanbedr Road Cardiff CF5 3BW
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite B3 Canton House Cowbridge Road East Canton Cardiff CF5 1JH Wales on Sat, 2nd Nov 2019 to 38 Wyndham Street Cardiff CF11 6DR
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 435 Office B3 Canton House Cowbridge Road East Cardiff CF5 1JH Wales on Thu, 21st Apr 2016 to Suite B3 Canton House Cowbridge Road East Canton Cardiff CF5 1JH
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office B 395 Cowbridge Road East Canton Cardiff CF5 1JG on Wed, 29th Jul 2015 to 435 Office B3 Canton House Cowbridge Road East Cardiff CF5 1JH
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 2.00 GBP
capital
|
|
(AP01) On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 5th Jun 2014, company appointed a new person to the position of a secretary
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jun 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 5th Jun 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Jun 2014. Old Address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(35 pages)
|