CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Baltic House Mount Stuart Square Cardiff South Glamorgan CF10 5FH to Tramshed Tech Unit D Pendyris Street Cardiff CF11 6BH on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 27, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 22, 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 24, 2018
filed on: 24th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 6, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 16, 2016, no shareholders list
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
On November 10, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2015, no shareholders list
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 15, 2014 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2014
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to February 17, 2014, no shareholders list
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 6, 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: September 25, 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2013, no shareholders list
filed on: 4th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2012, no shareholders list
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 18th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2012. Old Address: 20 Ewenny Road Cowbridge Vale of Glamorgan CF71 7QA
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, October 2011
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(41 pages)
|