(AD01) New registered office address 111B Cowbridge Road West Cardiff CF5 5TA. Change occurred on 2024-03-27. Company's previous address: 1 Templar Park Industrial Estate East Moors Road Cardiff CF24 5EW.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-08-16
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-16
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-04
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-17
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-17
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-12-13 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-17
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Pallot Way Windsor Village Cardiff Glamorgan CF24 2TH on 2014-03-25
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-18: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2012
| incorporation
|
|