(CS01) Confirmation statement with no updates 2024/03/24
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 12th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/24
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 3rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/24
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/24
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2019/04/08
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/08
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/04/08
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/24
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 5th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 2019/04/08 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/04/081450300.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 14th, May 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100861280005, created on 2019/04/01
filed on: 1st, April 2019
| mortgage
|
Free Download
(19 pages)
|
(CAP-SS) Solvency Statement dated 18/03/19
filed on: 26th, March 2019
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/24
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 26th, March 2019
| capital
|
Free Download
(1 page)
|
(SH19) 1450300.00 GBP is the capital in company's statement on 2019/03/26
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 26th, March 2019
| resolution
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/01/07
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/07.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/03/24
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100861280003, created on 2018/01/25
filed on: 27th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100861280002, created on 2018/01/25
filed on: 27th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100861280004, created on 2018/01/25
filed on: 27th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 100861280001, created on 2018/01/25
filed on: 27th, January 2018
| mortgage
|
Free Download
(17 pages)
|
(CH01) On 2017/10/03 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/10/03. New Address: Hollybush Bridge Road Old St Mellons Cardiff CF3 6UY. Previous address: 29 Station Road Llanishen Cardiff CF14 5LS United Kingdom
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/07/31. Originally it was 2017/03/31
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/24
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 2440952.00 GBP is the capital in company's statement on 2017/01/13
filed on: 16th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 4881304.00 GBP is the capital in company's statement on 2016/08/16
filed on: 30th, September 2016
| capital
|
Free Download
(5 pages)
|
(SH19) 2440652.00 GBP is the capital in company's statement on 2016/09/21
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 31st, August 2016
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 31st, August 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/08/16
filed on: 31st, August 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 31st, August 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/16.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/08/16 - the day director's appointment was terminated
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/28. New Address: 29 Station Road Llanishen Cardiff CF14 5LS. Previous address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2016
| incorporation
|
Free Download
(27 pages)
|