(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 13, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to May 31, 2021 (was September 30, 2021).
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 16, 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Waterways Lisvane Road Cardiff CF14 0SF. Change occurred on June 23, 2020. Company's previous address: 2 Windsor Road Porthcawl CF36 3LR Wales.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114153160001, created on June 16, 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 114153160002, created on June 16, 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on June 16, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on September 20, 2018: 8.00 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on June 14, 2018: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|