(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2018-02-08
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-04-11
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-11
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-11
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-11
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Britannia House, Suite D&E Penny Lane Cowbridge Vale of Glamorgan CF71 7EG. Change occurred on 2023-05-16. Company's previous address: C/O Hugh James Two Central Square Cardiff CF10 1FS Wales.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-21
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Hugh James Two Central Square Cardiff CF10 1FS. Change occurred on 2022-08-09. Company's previous address: Two Central Square C/O Hugh James Two Central Square Cardiff CF10 1FS Wales.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Two Central Square C/O Hugh James Two Central Square Cardiff CF10 1FS. Change occurred on 2022-08-09. Company's previous address: 21C Park Crescent Barry CF62 6HD Wales.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, November 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-11-05: 1020.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-11-08: 1050.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-02-21
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2021-01-31
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 5th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21C Park Crescent Barry CF62 6HD. Change occurred on 2020-01-07. Company's previous address: The Maltings East Tyndall Street Cardiff CF24 5EA Wales.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-07
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-07-19
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Maltings East Tyndall Street Cardiff CF24 5EA. Change occurred on 2018-07-04. Company's previous address: 67 Romilly Park Road Barry CF62 6RR United Kingdom.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|