(AA) Full accounts data made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(AP03) On December 1, 2022 - new secretary appointed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 1, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(39 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(39 pages)
|
(AP01) On August 21, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 21, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on September 8, 2018
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on September 7, 2018
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 6, 2017
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to March 31, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(32 pages)
|
(AP01) On April 4, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 3, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: September 30, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from Oakleigh House 14- 16 Park Place Cardiff CF10 3DQ Wales to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ at an unknown date
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on November 26, 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(21 pages)
|
(CH03) On July 1, 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(18 pages)
|
(AP01) On February 14, 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Full accounts with changes made up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to March 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(18 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, September 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to December 2, 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 17, 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to December 2, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 3, 2009. Old Address: Oakleigh House 14-16 Park Place Cardiff South Glamorgan CF10 3DQ
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 31/03/2010
filed on: 5th, June 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2009
| mortgage
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(25 pages)
|