AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2020: 102.00 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2020: 102.00 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 24th Jan 2019. New Address: 10 the Bank 10 Mount Stuart Square Cardiff Bay Cardiff CF10 5EE. Previous address: 10 Mount Stuart Square the Bank 10 Mount Stuart Square Cardiff Bay Cardiff CF10 5EE Wales
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: 10 Mount Stuart Square the Bank 10 Mount Stuart Square Cardiff Bay Cardiff CF10 5EE. Previous address: Meandrous House 54a Bute Street Cardiff CF10 5AF
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067948090002, created on Wed, 26th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067948090001, created on Fri, 14th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 29th Jan 2015. New Address: Meandrous House 54a Bute Street Cardiff CF10 5AF. Previous address: Meandros House Bute Street Cardiff Bay Cardiff CF10 5AF
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Wed, 22nd May 2013. Old Address: 1 - 3 the Washington Building Stanwell Road Penarth South Glamorgan CF64 2AD Wales
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd May 2013. Old Address: Meandros House 54a Bute Street Cardiff Bay Cardiff CF10 5AF Wales
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 23rd Jan 2013 secretary's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 26th Jan 2012. Old Address: 1-3 the Washington Stanwell Road Penarth Cardiff CF64 3AE
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 15th Feb 2011. Old Address: 1 - 3 Washington Buildings Penarth Cardiff CF64 3AD United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 21st Oct 2010. Old Address: 5-7 Museum Place Cardiff CF10 3BD
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jan 2010 to Fri, 30th Apr 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 4th Feb 2010 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Feb 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Feb 2009 Director and secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|