(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, October 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 15th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 15th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Monday 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 23.15 GBP is the capital in company's statement on Wednesday 10th June 2020
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st August 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, June 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th April 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 31st July 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 21.26 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 19.20 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 18.29 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 17.93 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd July 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 20.57 GBP is the capital in company's statement on Monday 22nd July 2019
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(47 pages)
|
(PSC02) Notification of a person with significant control Monday 22nd July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 15th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th October 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ. Change occurred on Friday 10th August 2018. Company's previous address: 6 Ardwyn Walk Dinas Powys CF64 4BJ Wales.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 16.95 GBP is the capital in company's statement on Wednesday 27th June 2018
filed on: 30th, July 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, July 2018
| resolution
|
Free Download
(49 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Ardwyn Walk Dinas Powys CF64 4BJ. Change occurred on Tuesday 3rd April 2018. Company's previous address: 15 Elm Grove Road Dinas Powys Cardiff Vale of Glamorgan CF64 4AA.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(SH01) 10.98 GBP is the capital in company's statement on Monday 20th November 2017
filed on: 11th, January 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates Friday 13th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Elm Grove Road Dinas Powys Cardiff Vale of Glamorgan CF64 4AA. Change occurred on Thursday 17th August 2017. Company's previous address: Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG.
filed on: 17th, August 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2017
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th May 2017
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 30th September 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd June 2015.
filed on: 18th, August 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, June 2015
| resolution
|
Free Download
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 22nd June 2015
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 22nd June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Monday 13th October 2014
filed on: 16th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Monday 13th October 2014
filed on: 13th, January 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|