AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Aug 2016
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Aug 2016
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Aug 2016
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Aug 2016
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 Lavernock Road Penarth South Glamorgan the Vale of Glamorgan CF64 3QG Wales on Thu, 5th Jan 2023 to 11 Highbridge Close Sully Penarth CF64 5SD
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Feb 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Beeches 6 Stanwell Road Penarth South Glamorgan CF64 3EA on Tue, 1st May 2018 to 125 Lavernock Road Penarth South Glamorgan the Vale of Glamorgan CF64 3QG
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Sep 2015 from Mon, 31st Aug 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(8 pages)
|