AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 18, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 18, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 18, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: Unit B2 Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, November 2012
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 18, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 29, 2012. Old Address: Anchor House Dumballs Road Cardiff CF10 5FE United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 30th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 18, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2011: 100.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 15, 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 18, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 25, 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 26, 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/2009 from construction house, dumballs road, cardiff south glamorgan CF10 6JE
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 26, 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 28th, March 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 5, 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 5, 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 23rd, September 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 23rd, September 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to January 12, 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 12, 2007
filed on: 12th, January 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 8th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 8th, January 2007
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, September 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, September 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On November 25, 2005 Secretary resigned
filed on: 25th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On November 25, 2005 Secretary resigned
filed on: 25th, November 2005
| officers
|
Free Download
(1 page)
|