(AA) Full accounts data made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 27, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP03) On December 1, 2022 - new secretary appointed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 27, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 27, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates September 27, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 12, 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit J Yale Business Park Ellice Way Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Yale Business Park Ellice Way Wrexham LL13 7YL on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 17, 2019 director's details were changed
filed on: 19th, 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: 1st, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates September 27, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 7, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(23 pages)
|
(AP01) On April 4, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 27, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 30, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(14 pages)
|
(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)
|
(AR01) Annual return made up to September 27, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(14 pages)
|
(CH03) On July 1, 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, February 2014
| resolution
|
Free Download
(43 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|