(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 15, 2022: 31079.35 GBP
filed on: 25th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 15, 2022: 30920.25 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 21, 2022: 30913.36 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2021: 30892.38 GBP
filed on: 29th, December 2021
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 30, 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 30, 2021) of a secretary
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On August 27, 2021 secretary's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 24, 2020: 27889.81 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 14 Trade Street Cardiff CF10 5DT. Change occurred on February 28, 2020. Company's previous address: Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ Wales.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 24, 2020: 27167.38 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 14, 2019
filed on: 14th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, November 2019
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 8, 2019: 26461.02 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On January 23, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 8, 2018: 23632.81 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2018
| resolution
|
Free Download
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 29, 2018: 21713.00 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 22, 2018) of a secretary
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 18, 2018: 20200.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on January 18, 2018
filed on: 26th, February 2018
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ. Change occurred on October 10, 2017. Company's previous address: B8 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2016: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address B8 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ. Change occurred on January 12, 2015. Company's previous address: Unit 8 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2014: 200.00 GBP
capital
|
|
(AD01) New registered office address Unit 8 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ. Change occurred on October 8, 2014. Company's previous address: Unit 6 Palmers Vale Business Park Barry Vale of Glamorgan Wales.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 12, 2014. Old Address: 240B Kingsland Road London E2 8AX
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: 52 Hills Avenue Cambridge Cambridgeshire CB1 7XB United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 13, 2012: 200.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(34 pages)
|