(AD01) New registered office address Regus One Capital Quarter, Tyndall Street Cardiff CF10 4BZ. Change occurred on 2024-02-28. Company's previous address: Bluff View Allensmore Hereford HR2 9BE England.
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bluff View Allensmore Hereford HR2 9BE. Change occurred on 2024-02-22. Company's previous address: Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-02-17
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ. Change occurred on 2023-04-24. Company's previous address: Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-20
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-20
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Regus Falcon Drive Cardiff Bay Cardiff CF10 4RU. Change occurred on 2021-03-29. Company's previous address: 113a Monnow Street Monmouth NP25 3EG Wales.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-02-05
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-05
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-05 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-01
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-01
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-01
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-01
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 113a Monnow Street Monmouth NP25 3EG. Change occurred on 2018-11-26. Company's previous address: C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-23
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-23
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017-10-03
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-18: 20.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-03
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|