(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 21st, May 2021
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, May 2021
| resolution
|
Free Download
|
(SH19) Capital declared on Fri, 21st May 2021: 1000.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 13/05/21
filed on: 21st, May 2021
| insolvency
|
Free Download
|
(TM01) Director's appointment terminated on Wed, 5th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(23 pages)
|
(MR05) All of the property or undertaking has been released from charge 078904990002
filed on: 1st, March 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 078904990004
filed on: 1st, March 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 078904990001
filed on: 1st, March 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 078904990003
filed on: 1st, March 2018
| mortgage
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078904990004, created on Thu, 14th Jul 2016
filed on: 25th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2016
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 078904990002, created on Thu, 14th Jul 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 078904990003, created on Thu, 14th Jul 2016
filed on: 18th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 90900.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078904990001, created on Mon, 27th Jul 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 90900.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 4th, September 2014
| resolution
|
|
(AP01) On Wed, 13th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 71900.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 50000.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 69000.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 20th May 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 26th Jul 2013: 50000.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bonusoffer LIMITEDcertificate issued on 21/02/13
filed on: 21st, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 8th Jan 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 8th Jan 2013, company appointed a new person to the position of a secretary
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 7th Feb 2012. Old Address: , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Feb 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On Tue, 7th Feb 2012, company appointed a new person to the position of a secretary
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(18 pages)
|