(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 2, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Cathedral Road Cardiff CF11 9LJ. Change occurred on June 23, 2020. Company's previous address: 32 Llandaff Road Cardiff CF11 9NJ Wales.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 32 Llandaff Road Cardiff CF11 9NJ. Change occurred on August 6, 2019. Company's previous address: 9 Court Road Bridgend Cbc CF31 1BE.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, May 2016
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 29, 2016: 160.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 1, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 1, 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(19 pages)
|