(CS01) Confirmation statement with updates October 9, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 8, 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 8, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 9, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 9, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 9, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 29, 2017 to October 28, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 30, 2016 to October 29, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 9, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on December 9, 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2014 to October 30, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 9, 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 25, 2014. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 9, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2013: 1.00 GBP
capital
|
|
(CH01) On October 22, 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(23 pages)
|