AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: Henstaff Court Llantrisant Road Cardiff CF72 8NG. Previous address: Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG United Kingdom
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG. Previous address: Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Jul 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jun 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jun 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jun 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/08/2009 from 1 abbey close taffs well cardiff cardiff CF15 7RS c
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(13 pages)
|