(CS01) Confirmation statement with no updates 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales on 9th May 2023 to Concentric Health Sbarc Spark Maindy Road Cardiff CF24 4HQ
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 21st October 2021
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 7th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th August 2019
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st September 2021: 0.83 GBP
filed on: 5th, November 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 15th March 2021
filed on: 20th, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th March 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 1st March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 1.1 Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales on 15th October 2020 to Tramshed Tech Pendyris Street Cardiff CF11 6BH
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 31st December 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2019: 0.70 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 28th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 28th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 31st December 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Inglefield Avenue Cardiff CF14 3PZ United Kingdom on 31st January 2019 to Unit 1.1 Tramshed Tech Pendyris Street Cardiff CF11 6BH
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2018: 100.00 GBP
filed on: 22nd, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd April 2018
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st April 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|