AD01 |
Address change date: 15th May 2023. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: 33 Charles Street Cardiff CF10 2GA United Kingdom
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 30th March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
27th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2022. New Address: 33 Charles Street Cardiff CF10 2GA. Previous address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2022
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's details changed on 3rd August 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st October 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 28th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 31st December 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2018. New Address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU. Previous address: 6 Agar Street London WC2N 4HN England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on 5th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
14th November 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, June 2015
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th April 2015. New Address: 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(8 pages)
|