(CS01) Confirmation statement with no updates May 17, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 23, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Rose Walk Rogerstone Newport NP10 9AY. Change occurred on March 23, 2022. Company's previous address: 300B Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 5, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 27, 2016 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2016 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 19, 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 19, 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 11, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2015: 2.00 GBP
capital
|
|
(CH01) On January 11, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 300B Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU. Change occurred on November 6, 2014. Company's previous address: E1 Business Centre Unit 403 7 Whitechapel Road London E1 1DU England.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to April 30, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address E1 Business Centre Unit 403 7 Whitechapel Road London E1 1DU. Change occurred on August 11, 2014. Company's previous address: 78 Judkin Court, Heol Tredwen Cardiff CF10 5AX.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 15th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 25, 2012 director's details were changed
filed on: 15th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 4, 2013. Old Address: 4 the Hophouse St. Mary Street Cardiff CF10 1FD United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(36 pages)
|