AA01 |
Accounting period ending changed to Friday 31st March 2023 (was Saturday 30th September 2023).
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2023 to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 Castle Lane London SW1E 6DR. Change occurred on Wednesday 6th December 2023. Company's previous address: The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th November 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th November 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2023
| incorporation
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 16th July 2021 director's details were changed
filed on: 24th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ. Change occurred on Thursday 18th March 2021. Company's previous address: Ground Floor Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 076784420004 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076784420002 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076784420001 satisfaction in full.
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2020
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge 076784420003 satisfaction in full.
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 22nd January 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076784420004, created on Tuesday 29th August 2017
filed on: 4th, September 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 076784420003, created on Friday 25th August 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076784420002, created on Thursday 1st December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076784420001, created on Monday 24th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Wednesday 24th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Saturday 1st December 2012
filed on: 10th, September 2013
| capital
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(27 pages)
|
SH01 |
is the capital in company's statement on Thursday 5th September 2013
capital
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st November 2011 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 27th October 2011 from Riverside Barn Woolaston Grange Woolaston Lydney Gloucestershire GL15 6PP England
filed on: 27th, October 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Saturday 30th June 2012
filed on: 27th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
| incorporation
|
Free Download
(19 pages)
|