AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Glennifer Mill Lane Castleton Cardiff Glamorgan CF3 2UT Wales to Kashmir Mill Lane Castleton Cardiff Glamorgan CF3 2UT on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kashmir Mill Lane Castleton Cardiff Glamorgan CF3 2UT Wales to Kashmir Mill Lane Castleton Cardiff Glamorgan CF3 2UT on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Dogwood Road Broadstone BH18 9PA England to Glennifer Mill Lane Castleton Cardiff Glamorgan CF3 2UT on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th June 2018
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th June 2018
capital
|
|