(CS01) Confirmation statement with no updates 2024-02-25
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Chester Street Cardiff CF11 6PY Wales to 113 Phillip Street Pontypridd CF37 1LZ on 2023-03-06
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-25
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-25
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-25
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-25
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-07-08 director's details were changed
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Chester Street 22 Chester Street Grangetown Cardiff CF11 6PY Wales to 22 Chester Street Cardiff CF11 6PY on 2016-11-22
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-02-28
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Fleming Walk Church Village Pontypridd Mid Glamorgan CF38 1GF to 22 Chester Street 22 Chester Street Grangetown Cardiff CF11 6PY on 2016-10-23
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-25 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2015-02-28
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-25 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-16: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-02-28
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Silverton Drive Cross Inn Pontyclun Mid Glamorgan CF72 8HF Wales to 39 Fleming Walk Church Village Pontypridd Mid Glamorgan CF38 1GF on 2014-10-27
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Cardiff Road Llantrisant Pontyclun Mid Glamorgan CF72 8DH on 2014-05-18
filed on: 18th, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed strand - nca LTD.certificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-02-25 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed purple intelligence LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|