CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Aug 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th May 2021. New Address: 1 Royal Terrace Southend-on-Sea SS1 1EA. Previous address: Forgeside House Forgeside Close Cardiff CF24 5FA Wales
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th May 2021. New Address: Forgeside House Forgeside Close Cardiff CF24 5FA. Previous address: F09 Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA Wales
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 25th Oct 2019
filed on: 25th, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Oct 2019. New Address: F09 Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA. Previous address: F09 Forgeside House Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EJ Wales
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Jul 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Mar 2017: 200.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sat, 4th Jun 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: F09 Forgeside House Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EJ. Previous address: 94 Adventurers Quay Cardiff CF10 4NQ
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 111.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 18th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 18th Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Aug 2012 with full list of members
filed on: 19th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(22 pages)
|