(AP01) On Wed, 31st Jan 2024 new director was appointed.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Nov 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cardiff City Stadium Leckwith Road Leckwith Cardiff CF11 8AZ Wales on Mon, 6th Sep 2021 to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Jul 2019
filed on: 27th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Apr 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 10th May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th May 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL United Kingdom on Fri, 2nd Jun 2017 to Cardiff City Stadium Leckwith Road Leckwith Cardiff CF11 8AZ
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(11 pages)
|