(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lanyon House Mission Court Newport NP20 2DW United Kingdom on Mon, 15th Jan 2024 to Bradbury House Mission Court Newport NP20 2DW
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales on Fri, 11th Nov 2022 to Lanyon House Mission Court Newport NP20 2DW
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Jul 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Apr 2017
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 7th Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14th Floor (South) Capital Tower Greyfrairs Road Cardiff CF10 3AG United Kingdom on Tue, 30th Jan 2018 to 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Apr 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Apr 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on Fri, 28th Apr 2017
filed on: 21st, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(54 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 1.00 GBP
capital
|
|