(CS01) Confirmation statement with no updates 2024-03-11
filed on: 30th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 13th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2023-11-27
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-11
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 16th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 12th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-11
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Numera Accountancy Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales to Familyshopper 78-80 Elm Drive Risca Newport NP11 6HJ on 2021-04-18
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 168 C/O Numera Accountacy Ltd Clare Road Cardiff CF11 6RX Wales to C/O Numera Accountancy Ltd 168 Clare Road Cardiff City and County of Cardiff CF11 6RX on 2021-03-26
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-05-31
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Tms Associates Limited 168 Clare Road Cardiff City and County of Cardiff CF11 6RX to 168 C/O Numera Accountacy Ltd Clare Road Cardiff CF11 6RX on 2020-03-12
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-10: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 2014-05-31
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Spar Store 78-80 Elm Drive Ty Sign Estate Risca Gwent NP11 6HJ to C/O Tms Associates Limited 168 Clare Road Cardiff City and County of Cardiff CF11 6RX on 2014-11-18
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-23 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2012-05-31
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-23 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-01-13 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Pitmaston Road Hall Green Birmingham B28 England on 2012-01-13
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-07-20
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-07-12
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-07-12
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2011
| incorporation
|
|