(CH03) On Tue, 3rd Jan 2023 secretary's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 3rd Jan 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jan 2023 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jan 2023 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 3rd Jan 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105229550006, created on Tue, 31st Jan 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 3rd Jan 2020 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105229550005, created on Tue, 1st Dec 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105229550004, created on Thu, 13th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105229550003, created on Thu, 13th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105229550002, created on Fri, 5th Jul 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 13th Feb 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 13th Dec 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 13th Dec 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Merthyr Road Cardiff CF14 1DB United Kingdom on Wed, 24th Jan 2018 to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
filed on: 24th, January 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105229550001, created on Fri, 19th May 2017
filed on: 20th, May 2017
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(28 pages)
|