(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 6th June 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th June 2015. New Address: 493a Caerphilly Road Rhiwbina Cardiff CF14 4SN. Previous address: 4 Falconwood Drive St Fagans Cardiff CF5 4SD
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th March 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 41600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th March 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th March 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th April 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(15 pages)
|
(CERTNM) Company name changed prescient developments LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th April 2011
filed on: 15th, April 2011
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st March 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th March 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 3rd October 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 4th May 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 4th May 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 18th May 2006 with shareholders record
filed on: 18th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) 18th May 2006 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 18th May 2006 with shareholders record
filed on: 18th, May 2006
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, March 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, March 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2005
| incorporation
|
Free Download
(20 pages)
|