AA |
Accounts for a dormant company made up to 31st March 2024
filed on: 23rd, December 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th September 2024. New Address: The Embassy 389 Newport Road Cardiff CF24 1TP. Previous address: 1 st Martin's Row Albany Road Cardiff CF24 3RP Wales
filed on: 4th, September 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 4th September 2024 director's details were changed
filed on: 4th, September 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd January 2024 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd January 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd January 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th December 2022. New Address: 1 st Martin's Row Albany Road Cardiff CF24 3RP. Previous address: Flat 1 15 West Bute Street Cardiff CF10 5EP Wales
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2017. New Address: Flat 1 15 West Bute Street Cardiff CF10 5EP. Previous address: 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 4th, January 2017
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th April 2015. New Address: 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG. Previous address: 44 Anchor Road Penarth CF64 1SL
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2015. New Address: 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG. Previous address: 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG Wales
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st March 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 30th July 2009 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On 21st May 2009 Appointment terminate, secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 12th May 2009 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|