(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Sep 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15a Station Road Llanishen Cardiff CF14 5LS on Wed, 4th Jan 2017 to 46-48 Station Road Llanishen Cardiff CF14 5LU
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070510220003, created on Thu, 18th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 18th Sep 2015, company appointed a new person to the position of a secretary
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070510220002, created on Tue, 4th Nov 2014
filed on: 27th, June 2015
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070510220001, created on Tue, 30th Sep 2014
filed on: 20th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on Thu, 17th Apr 2014. Old Address: Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Oct 2010
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Feb 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Feb 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 7th Feb 2011. Old Address: 28 Coity Road Bridgend Bridgend CF31 1LR United Kingdom
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|