AA |
Micro company accounts made up to 2022-06-30
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 102184780003 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-22
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-22
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102184780005, created on 2020-06-30
filed on: 13th, July 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 102184780004, created on 2020-06-30
filed on: 7th, July 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 102184780002 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102184780001 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Briwnant Farm Wenallt Road Cardiff CF14 6TQ Wales to 111-112 Bute Street Cardiff CF10 5AD on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102184780003, created on 2018-06-25
filed on: 25th, June 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Pantbach Road Cardiff CF14 1TZ Wales to Briwnant Farm Wenallt Road Cardiff CF14 6TQ on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102184780001, created on 2016-08-26
filed on: 31st, August 2016
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 102184780002, created on 2016-08-26
filed on: 31st, August 2016
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return made up to 2016-06-22 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(7 pages)
|