(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 5, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 4, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On October 4, 2022 secretary's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Henstaff Court Llantrisant Road Cardiff CF72 8NG. Change occurred on October 5, 2022. Company's previous address: Henstaff Court Llantrisant Road Cardiff Vale of Glamorgan CF72 8NG Wales.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 5, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 6, 2020
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2020 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 6, 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On October 6, 2020 secretary's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 5, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 8th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2017 to December 31, 2016
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Henstaff Court Llantrisant Road Cardiff Vale of Glamorgan CF72 8NG. Change occurred on April 26, 2017. Company's previous address: 38 Tanycoed Burry Port Carmarthenshire SA16 0SU.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
(CH03) On October 17, 2013 secretary's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2013: 100 GBP
capital
|
|
(CH03) On April 2, 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On April 2, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 31, 2013. Old Address: , Technium Springboard Llantarnam Park, Cwmbran, Torfaen, NP44 3AW
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to July 13, 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 31st, January 2013
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 10, 2011. Old Address: , Building R71, Rutherford Appleton Laboratories, Harwell Science and Innovation Campus, Didcot, Oxon, OX11 0QX, United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(43 pages)
|