(PSC07) Cessation of a person with significant control Thu, 19th Oct 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Sep 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd May 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(16 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regus Falcon Drive Cardiff Bay CF10 4RU Wales on Tue, 6th Dec 2016 to Portland House 113-116 Bute Street Cardiff Bay Cardiff CF10 5EQ
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jul 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regis Falcon Drive Cardiff CF10 4RU Wales on Tue, 12th Jul 2016 to Regus Falcon Drive Cardiff Bay CF10 4RU
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Jul 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 150.00 GBP
capital
|
|
(CH01) On Tue, 14th Jun 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on Tue, 14th Jun 2016 to Regis Falcon Drive Cardiff CF10 4RU
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jun 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 150.00 GBP
capital
|
|
(CH01) On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 6th Sep 2014 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Sun, 23rd Jun 2013. Old Address: C/O Williams Ross Limited 4 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS United Kingdom
filed on: 23rd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(8 pages)
|