(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control August 16, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 16, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 15, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 15, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2021
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Henstaff Court Llantrisant Road Cardiff CF72 8NG. Change occurred on August 15, 2022. Company's previous address: Henstaff Court Groesfaen Cardiff Mid Glamorgan CF72 8NG Wales.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 15, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 15, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Henstaff Court Groesfaen Cardiff Mid Glamorgan CF72 8NG. Change occurred on November 4, 2015. Company's previous address: 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN. Change occurred on June 3, 2015. Company's previous address: C/O Kath Grimmitt 9 Cherwell Road Penarth South Glamorgan CF64 3PE.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to August 31, 2013 (was December 31, 2013).
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On March 12, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|