(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/09/05
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/26
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/08
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 7th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 6th, September 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/07/2610.00 GBP
filed on: 6th, September 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2022/07/26
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Maryport Road Penylan Cardiff CF23 5JX Wales on 2022/01/18 to 20 Maryport Road Penylan Cardiff CF23 5JX
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/18 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Queenwood Penylan Cardiff CF23 9LE Wales on 2022/01/15 to 20 Maryport Road Penylan Cardiff CF23 5JX
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/06
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/06 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/06 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/10/06
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, August 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2019
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/16
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Ashtree Court Woodsy Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RW Wales on 2019/03/12 to 3 Queenwood Penylan Cardiff CF23 9LE
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/06
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/02/16 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/06
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Yew Gate Love Lane Donnington Newbury Berkshire RG14 2JG United Kingdom on 2017/08/02 to 5 Ashtree Court Woodsy Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RW
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/10/08 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/01.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on 2016/10/07
filed on: 2nd, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2016
| incorporation
|
Free Download
(13 pages)
|