(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th February 2023. New Address: Bradbury House Mission Court Newport Gwent NP20 2DW. Previous address: Lanyon House Mission Court Newport NP20 2DW United Kingdom
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th November 2022. New Address: Lanyon House Mission Court Newport NP20 2DW. Previous address: 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 12th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 25th September 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 7th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th January 2018. New Address: 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG. Previous address: 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 28th April 2017
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 16th, June 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th November 2015. New Address: 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG. Previous address: Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(54 pages)
|
(SH01) Statement of Capital on 27th February 2015: 1.00 GBP
capital
|
|