(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 10, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On December 7, 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 8, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 10, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 34 Chester Street Grangetown Cardiff CF11 6PY to 4 Earl Street Cardiff CF11 7DQ on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to November 30, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 24, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 24, 2015: 10.00 GBP
capital
|
|
(CH01) On April 4, 2015 director's details were changed
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on July 24, 2014: 10.00 GBP
capital
|
|