(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 15, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2021
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084894300007, created on July 20, 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084894300006, created on January 28, 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084894300005, created on December 20, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 19, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control August 12, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084894300004, created on March 27, 2020
filed on: 27th, March 2020
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On March 20, 2018 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084894300003, created on October 11, 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 46-48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on January 3, 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 20, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2016 secretary's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084894300002, created on July 31, 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084894300001, created on June 12, 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
(AP03) Appointment (date: June 9, 2014) of a secretary
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: Cottage Farm Michaelston Le Pit Penarth Vale of Glamorgan CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 25, 2013 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: November 5, 2013) of a secretary
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On October 30, 2013 new director was appointed.
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 30, 2013
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 30, 2013. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(26 pages)
|