(AD01) Address change date: Wed, 23rd Aug 2023. New Address: C/O Bailams &Co, Ty Antur Navigation Park Abercynon Rct CF45 4SN. Previous address: 7 Llantrisant Road Llantrisant Road Pontyclun CF72 9DP Wales
filed on: 23rd, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Jun 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 7th Jun 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Jun 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Apr 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 22nd Aug 2017. New Address: 7 Llantrisant Road Llantrisant Road Pontyclun CF72 9DP. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Mon, 8th Aug 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Jun 2016 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Oct 2015. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 186 Upper Chobham Road Camberley Surrey GU15 1EU United Kingdom
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 715.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|