(AA01) Previous accounting period shortened to 2023/01/30
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(AP02) New person appointed on 2023/09/18 to the position of a member
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/09/04
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2023/09/01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/09/01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/16
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2023/01/31. Originally it was 2022/07/31
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales on 2021/11/04 to 14 Windsor Place Cardiff CF10 3BY
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/04 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 088536420004 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 12th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2021/03/26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/26
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/16
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 088536420002 satisfaction in full.
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088536420004, created on 2021/02/23
filed on: 3rd, March 2021
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 088536420003, created on 2021/02/23
filed on: 24th, February 2021
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 19th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/03/18 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/18 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088536420002, created on 2018/12/03
filed on: 7th, December 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 12th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Caspian Point Pier Head St Cardiff Bay Cardiff CF10 4DQ on 2018/04/03 to Falcon Drive Cardiff Bay Cardiff CF10 4RU
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/12
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 088536420001 satisfaction in full.
filed on: 24th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2017/07/31. Originally it was 2017/01/31
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/03
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/12
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088536420001, created on 2016/05/09
filed on: 12th, May 2016
| mortgage
|
Free Download
(59 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/12
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/05/01.
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/12
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
(AD01) Change of registered address from 17 Cavendish Square London W1G 0PH United Kingdom on 2014/12/15 to 1 Caspian Point Pier Head St Cardiff Bay Cardiff CF10 4DQ
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/12.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/09
filed on: 9th, December 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/04/16 from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2014
| incorporation
|
Free Download
(36 pages)
|