AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Radyr Court Rachel Close Danescourt Cardiff CF5 2SH. Change occurred on January 28, 2022. Company's previous address: Unit 2 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2017
| resolution
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF. Change occurred on February 18, 2015. Company's previous address: Berry Smith Corporate Haywood House Dumfries Place Cardiff South Glamorgan CF10 3GA.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 18, 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 18, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tumbling tots LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 31st, August 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on November 20, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from berry smith corporate haywood house, dumfries place cardiff south glamorgan CF10 3GA
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from haywood house, dumfries place cardiff south glamorgan CF10 3GA
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to November 21, 2008 - Annual return with full member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to December 7, 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to December 7, 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to November 27, 2006 - Annual return with full member list
filed on: 27th, November 2006
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed south wales builders LIMITEDcertificate issued on 03/05/06
filed on: 3rd, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed south wales builders LIMITEDcertificate issued on 03/05/06
filed on: 3rd, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brynmayr driving range LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brynmayr driving range LIMITEDcertificate issued on 06/12/05
filed on: 6th, December 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On November 28, 2005 Secretary resigned;director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2005 New director appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2005 Secretary resigned;director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2005 Director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2005 Director resigned
filed on: 28th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2005 New secretary appointed
filed on: 28th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(12 pages)
|