(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Nov 2022. New Address: Miskin Manor Hotel Business Suite Pendoylan Road Groesfaen Pontyclun CF72 8nd. Previous address: 1 Cog Road Sully Penarth CF64 5TD Wales
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st Mar 2022. New Address: 1 Cog Road Sully Penarth CF64 5TD. Previous address: Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Feb 2022. New Address: Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP. Previous address: Unit 2 Alexandra Business Centre Alexandra Gate Ffordd Pengam Cardiff S Glamorgan CF24 2SA
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 11th Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 27th Feb 2018. New Address: Unit 2 Alexandra Business Centre Alexandra Gate Ffordd Pengam Cardiff S Glamorgan CF24 2SA. Previous address: Edwards House Dowlais Road Cardiff CF24 5TW Wales
filed on: 27th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Sep 2015. New Address: Edwards House Dowlais Road Cardiff CF24 5TW. Previous address: 37 Cefn Onn Meadows Lisvane Cardiff CF14 0FL
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 23rd May 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 11th Jul 2012
filed on: 22nd, April 2013
| document replacement
|
Free Download
(16 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2012 to Thu, 31st Jan 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2012 to Sun, 31st Jul 2011
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 21st Dec 2011. Old Address: , C/O 4Ward Business Ltd, 13 - 15 Pembroke House, Ty Coch Lane Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, Wales
filed on: 21st, December 2011
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(23 pages)
|