(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales on Mon, 2nd Nov 2020 to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP03) On Sun, 1st Dec 2019, company appointed a new person to the position of a secretary
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Dec 2019
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Dec 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 1st Dec 2019
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Dec 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cottage Farm Michaelston-Le-Pit Dinas Powys CF64 4HE Wales on Fri, 4th Oct 2019 to Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 30th Nov 2017 from Fri, 30th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Aug 2016
filed on: 23rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on Sun, 21st Aug 2016 to Cottage Farm Michaelston-Le-Pit Dinas Powys CF64 4HE
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jul 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(27 pages)
|