(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Broadway House Ground Floor & Bst 9 Upper Clifton Street Cardiff CF24 1PU. Change occurred on April 9, 2021. Company's previous address: Broadway House Broadway Cardiff CF24 1PU.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2014
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(AD04) Registers new location: Broadway House Broadway Cardiff CF24 1PU.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2012
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: December 18, 2012) of a secretary
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on December 30, 2011
filed on: 30th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2010
filed on: 3rd, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 28, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to December 30, 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/12/2008 from 62 whitchurch road cardiff CF14 3LX
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to January 4, 2008 - Annual return with full member list
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 4, 2008 - Annual return with full member list
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 16th, August 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 16th, August 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 8, 2007 - Annual return with full member list
filed on: 8th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(363a) Period up to January 30, 2006 - Annual return with full member list
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 30, 2006 - Annual return with full member list
filed on: 30th, January 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On January 6, 2005 New director appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2005 New director appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 6, 2005 New secretary appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 6, 2005 Secretary resigned
filed on: 6th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On January 6, 2005 New secretary appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 6, 2005 Director resigned
filed on: 6th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 6, 2005 Director resigned
filed on: 6th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 6, 2005 Secretary resigned
filed on: 6th, January 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 6th, January 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2004
| incorporation
|
Free Download
(16 pages)
|