(AP01) New director was appointed on 2023-12-31
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from F05 Forgeside House Cardiff Bay Business Centre Lewis Road Cardiff CF24 5FA Wales to Mariner's Reach, 13 Lynmouth Drive Sully Penarth CF64 5TP on 2023-10-21
filed on: 21st, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-08
filed on: 21st, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-25
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-25
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2022-05-03
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit Ro5 Cardiff Bay Business Centre Titan Road Cardiff CF24 5EL Wales to F05 Forgeside House Cardiff Bay Business Centre Lewis Road Cardiff CF24 5FA on 2022-07-12
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-28
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-03
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Units 10 and 11, Pickwick Park Park Lane Corsham SN13 0HN England to Unit Ro5 Cardiff Bay Business Centre Titan Road Cardiff CF24 5EL on 2021-09-22
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-01
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-28
filed on: 29th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-28
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-21
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-21
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-21
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Tec Marina Terra Nova Way Penarth South Glamorgan CF64 1SA Wales to Units 10 and 11, Pickwick Park Park Lane Corsham SN13 0HN on 2020-03-20
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 10th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-05-02
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 20 Pantbach Road Birchgrove Cardiff CF14 1UA to Tec Marina Terra Nova Way Penarth South Glamorgan CF64 1SA on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-07-26 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-07-26 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-21: 120.00 GBP
capital
|
|
(AD01) Registered office address changed from 196a Caerphilly Road Cardiff CF14 4NR United Kingdom on 2014-05-14
filed on: 14th, May 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2013
| incorporation
|
|