(CS01) Confirmation statement with updates Wed, 10th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(42 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2022: 1592012.80 GBP
filed on: 15th, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 7th Oct 2022. New Address: Hodge House 114-116 st. Mary Street Cardiff CF10 1DY. Previous address: Raglan House, C/O Freshwater Malthouse Avenue Pontprennau Cardiff CF23 8BA Wales
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 21st, June 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, June 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 19th Apr 2022 - 1585818.00 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(46 pages)
|
(AP03) New secretary appointment on Tue, 1st Mar 2022
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 28th Feb 2022 - the day secretary's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 8th Nov 2021: 1668892.70 GBP
filed on: 8th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 13th Jul 2021. New Address: Raglan House, C/O Freshwater Malthouse Avenue Pontprennau Cardiff CF23 8BA. Previous address: Raglan House Malthouse Avenue Pontprennau Cardiff CF23 8BA Wales
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(48 pages)
|
(SH01) Capital declared on Tue, 25th May 2021: 1647265.00 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Feb 2021 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 25th Jan 2019: 16362648.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(45 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Jan 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Jan 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Jan 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Jan 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Thu, 1st Nov 2018
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Mar 2019. New Address: Raglan House Malthouse Avenue Pontprennau Cardiff CF23 8BA. Previous address: No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 11th Jan 2019: 535834.60 GBP
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2019
| resolution
|
Free Download
(20 pages)
|
(SH02) Sub-division of shares on Tue, 18th Dec 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2018
| incorporation
|
Free Download
(23 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2019 to Sat, 31st Aug 2019
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|