CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Dec 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 3rd Oct 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 3rd Oct 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Oct 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Altolusso Bute Terrace Cardiff CF10 2FF United Kingdom on Tue, 13th Aug 2019 to First Floor 24 st Andrews Crescent Cardiff CF10 3DD
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 28th Sep 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th Sep 2018: 6.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Trem Y Don Barry CF62 6QJ Wales on Thu, 22nd Nov 2018 to 58 Altolusso Bute Terrace Cardiff CF10 2FF
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Oct 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Oct 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Oct 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Fri, 30th Sep 2016 secretary's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Sep 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fir Trees Romilly Park Road Barry South Glamorgan CF62 6RN on Fri, 30th Sep 2016 to 21 Trem Y Don Barry CF62 6QJ
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 2.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: First Floor 24 st. Andrews Crescent Cardiff CF10 3DD.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Mon, 28th Sep 2015 secretary's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Sep 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Lakeside the Knap Barry Vale of Glamorgan CF62 6st on Mon, 28th Sep 2015 to Fir Trees Romilly Park Road Barry South Glamorgan CF62 6RN
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 21st Sep 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Dec 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Dec 2012 secretary's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Dec 2011
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
|