CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 4, 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2016 (was September 30, 2016).
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Williams House 11-15 Columbus Walk Cardiff CF10 4BY. Change occurred on January 15, 2016. Company's previous address: 48 the Parade Cardiff CF24 3AB Wales.
filed on: 15th, January 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, October 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on September 10, 2015: 240.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, October 2015
| resolution
|
Free Download
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096109690002, created on September 11, 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 096109690001, created on August 26, 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Capital declared on May 27, 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|