(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th September 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, December 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Ribbons Limited Caemawr Industrial Estate Treorchy Rhondda Cynon Staff CF42 6EJ. Change occurred on Tuesday 23rd April 2019. Company's previous address: C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(10 pages)
|
(CH03) On Wednesday 1st January 2014 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AUD) Auditor's resignation
filed on: 12th, July 2012
| auditors
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 21st February 2012 from C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th February 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Tuesday 2nd March 2010 from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th February 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 20th February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Friday 27th February 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Wednesday 19th March 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Tuesday 22nd May 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd May 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 22nd May 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd May 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 22nd May 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 22nd May 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, May 2007
| incorporation
|
Free Download
(20 pages)
|
(288a) On Tuesday 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, May 2007
| resolution
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, May 2007
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Friday 27th April 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Friday 27th April 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, May 2007
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, May 2007
| incorporation
|
Free Download
(20 pages)
|
(288a) On Tuesday 22nd May 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(20 pages)
|