(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 the Brambles Cross Inn Pontyclun Mid Glamorgan CF72 8BF. Change occurred on Thursday 7th April 2016. Company's previous address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Saturday 27th December 2014
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Saturday 27th December 2014
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 16th August 2013 from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 8th May 2012 from Dfc 1St Floor Unti 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 29th April 2010 from Grove House 3 Park Grove Cardiff CF10 3BL
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 24th April 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 23rd April 2008 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 21st April 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(12 pages)
|