(CS01) Confirmation statement with no updates 2023-10-12
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Water's Edge 66H Beach Road Porthcawl CF36 5NE. Change occurred on 2023-03-16. Company's previous address: C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-10-12
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-12
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-12
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB. Change occurred on 2019-10-14. Company's previous address: C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-12
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 16th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-12-10 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-12
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-10-12
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-10-12
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-12
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-12
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-17: 1.00 GBP
capital
|
|
(CH01) On 2014-09-27 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN. Change occurred on 2014-10-17. Company's previous address: Ground Floor Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN. Change occurred on 2014-10-17. Company's previous address: C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN Wales.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-10-14
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-12
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-12
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(51 pages)
|