CS01 |
Confirmation statement with updates March 31, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 19, 2023 secretary's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Graham Paul Ltd Court House Court Road Bridgend Mid Glamorgan CF31 1BE. Change occurred on May 19, 2023. Company's previous address: C/O Graham Paul Ltd 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Cardiff CF23 8RW.
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 24, 2017
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 17, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 17, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 17, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(30 pages)
|