(CS01) Confirmation statement with no updates 5th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales on 4th August 2022 to 39 Cardiff Road Llandaff Cardiff CF5 2DP
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 11th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 9th January 2020 to The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th February 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rultand House 44 Masons Hill Bromley Kent BR2 9JG on 15th December 2009
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 5th December 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th November 2009: 100.00 GBP
filed on: 23rd, November 2009
| capital
|
Free Download
(2 pages)
|
(288b) On 19th August 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from 12 hatherley road sidcup kent DA14 4DT
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 11th December 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 10th December 2008 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(14 pages)
|