(PSC07) Cessation of a person with significant control Tue, 20th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Feb 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Feb 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 8 Paper Mill Road Cardiff CF11 8DH Wales on Wed, 21st Feb 2024 to 2 Fitzalan Road Cardiff CF24 0EB
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 20th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit L Paper Mill Road Industrial Estate Paper Mill Road Cardiff CF11 8DH Wales on Tue, 25th Jul 2023 to Unit 8 Paper Mill Road Cardiff CF11 8DH
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094734600001, created on Wed, 21st Jun 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Dec 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 18th Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 18th Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Workshop Ivor House Bridge Street Cardiff CF10 2th United Kingdom on Sun, 2nd Apr 2017 to Unit L Paper Mill Road Industrial Estate Paper Mill Road Cardiff CF11 8DH
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Apr 2015: 70.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(8 pages)
|