(AA) Total exemption full accounts data made up to 2023-03-30
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-12-12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-22
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-30
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-04-22
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-22
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-04-01
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cardiff Arms Hotel Bute Street Treorchy CF42 6BS. Change occurred on 2021-04-28. Company's previous address: 42 Bute Street Treorchy CF42 6BS Wales.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Bute Street Treorchy CF42 6BS. Change occurred on 2021-04-22. Company's previous address: The Business Centre Priority Business Park Barry CF63 2AW Wales.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Business Centre Priority Business Park Barry CF63 2AW. Change occurred on 2020-07-20. Company's previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-30
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-03-03
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-13
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Change occurred on 2019-11-21. Company's previous address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-05-30: 143.00 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-30
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-19 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106857400001, created on 2019-01-21
filed on: 22nd, January 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-03-22
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-04-08
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-03-22 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2017
| incorporation
|
Free Download
(29 pages)
|