(CS01) Confirmation statement with no updates 2023-09-11
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-11
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-11
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-09-11
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, October 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-09-11
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-11
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017-09-11
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-11
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-11
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite a Suite a, St Hilary Court Copthorne Way, Culverhouse Cross Cardiff CF5 6ES. Change occurred on 2017-08-18. Company's previous address: Bdhc Chartered Accountants 476a Cowbridge Road East Cardiff CF5 1BL.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-03-31
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-11
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-11
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-11
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086863170002 in full
filed on: 27th, September 2014
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 2014-06-26 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Lavernock Road Penarth CF64 3QF United Kingdom on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086863170002
filed on: 29th, April 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086863170001
filed on: 29th, January 2014
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(28 pages)
|