(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 1st July 2021
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Duke Street 12 Duke Street Cardiff CF10 1AY. Change occurred on Thursday 20th January 2022. Company's previous address: 12 Duke Street Cardiff CF10 1AY Wales.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Duke Street Cardiff CF10 1AY. Change occurred on Thursday 20th January 2022. Company's previous address: 24 Bridge Street Newport NP20 4SF Wales.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st July 2021.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 24 Bridge Street Newport NP20 4SF. Change occurred on Friday 29th June 2018. Company's previous address: 70 Hansen Court Heol Glan Rheidol Cardiff CF10 5NX Wales.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099814770003, created on Friday 6th April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099814770002, created on Friday 7th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 099814770001, created on Friday 12th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th September 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 70 Hansen Court Heol Glan Rheidol Cardiff CF10 5NX. Change occurred on Thursday 15th September 2016. Company's previous address: 8 Wentloog Rise Castleton Cardiff CF3 2SD Wales.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th May 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 17th March 2016
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Wentloog Rise Castleton Cardiff CF3 2SD. Change occurred on Monday 4th April 2016. Company's previous address: 52 Penarth Road Cardiff CF11 6NG United Kingdom.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2016
| incorporation
|
Free Download
(7 pages)
|