(PSC07) Cessation of a person with significant control 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 17th June 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Numera Accountancy Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales on 25th September 2021 to 45 Tredegar Street Risca Newport NP11 6BW
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 168 C/O Numera Accountacy Ltd Clare Road Cardiff CF11 6RX Wales on 26th March 2021 to C/O Numera Accountancy Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Tms Associates Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX on 12th March 2020 to 168 C/O Numera Accountacy Ltd Clare Road Cardiff CF11 6RX
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th March 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 31st May 2015
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Hogh Trees Ty Sign Risca Newport South Wlaes NP11 6HH Wales on 18th November 2014 to C/O Tms Associates Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tms Associates Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales on 18th November 2014 to C/O Tms Associates Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|