AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Sat, 30th Nov 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jul 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jan 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jan 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 11th Jan 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 10 15 Neptune Court Vanguard Way Cardiff CF24 5PJ United Kingdom on Mon, 20th Jan 2020 to C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 210 45 Salisbury Road Cardiff CF24 4AB Wales on Tue, 5th Mar 2019 to Office 10 15 Neptune Court Vanguard Way Cardiff CF24 5PJ
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 210 Salisbury Road Cardiff CF24 4AB Wales on Fri, 28th Apr 2017 to Suite 210 45 Salisbury Road Cardiff CF24 4AB
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Suite 210 209 City Road Cardiff CF24 3JD on Mon, 3rd Apr 2017 to Suite 210 Salisbury Road Cardiff CF24 4AB
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 100.00 GBP
capital
|
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Mar 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 6th Nov 2012. Old Address: 41 Bryncyn Cardiff South Glamorgan CF23 7BJ
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jan 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Jan 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Jan 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 28th Dec 2011, company appointed a new person to the position of a secretary
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Dec 2011 new director was appointed.
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: 88 Broadway Cardiff South Glamorgan CF24 1NH
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Dec 2011
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Dec 2011
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 19th Feb 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Feb 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jan 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(14 pages)
|