(AA01) Previous accounting period shortened to 27th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Summit House 2-2a Highfield Road Dartford Kent DA1 2JY England on 1st December 2022 to 26 Harmer Street Gravesend Kent DA12 2AX
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th April 2020
filed on: 18th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Fisher Hill Way Radyr Cardiff CF15 8DR Wales on 22nd June 2020 to Summit House 2-2a Highfield Road Dartford Kent DA1 2JY
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th April 2020 from 23rd April 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 23rd April 2018
filed on: 16th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 24th April 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 4th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 25th April 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th April 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th April 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 356 Newport Road Cardiff CF23 9AE on 9th January 2017 to 58 Fisher Hill Way Radyr Cardiff CF15 8DR
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 10 East Hill Dartford DA1 1RY on 24th June 2015 to 356 Newport Road Cardiff CF23 9AE
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 10th April 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th April 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(36 pages)
|