(CS01) Confirmation statement with no updates October 18, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on May 12, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 18, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 26, 2018 secretary's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 8, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Oakdale Health Centre the Square, Oakdale Blackwood NP12 0LR. Change occurred on December 6, 2017. Company's previous address: Celtic House Caxton Place Pentwyn Cardiff CF23 8HA Wales.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Celtic House Caxton Place Pentwyn Cardiff CF23 8HA. Change occurred on October 22, 2015. Company's previous address: Oakdale Health Centre, Suite 4 the Square, Oakdale Blackwood Gwent NP12 0LR.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|