(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Mar 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales on Tue, 11th Dec 2018 to 6 Heathwood Road Cardiff CF14 4XF
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Mar 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 6th Mar 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 2nd May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 10000.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Heathwood Road Heath Cardiff CF14 4XF on Thu, 5th Nov 2015 to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 27th Oct 2014 secretary's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Oct 2014 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 4100.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 3rd Nov 2013: 1000.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 14th Oct 2013, company appointed a new person to the position of a secretary
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(18 pages)
|