AD01 |
New registered office address Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ. Change occurred on October 24, 2023. Company's previous address: 15 st. Andrews Crescent Cardiff CF10 3DB Wales.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 st. Andrews Crescent Cardiff CF10 3DB. Change occurred on October 24, 2023. Company's previous address: 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU. Change occurred on June 19, 2018. Company's previous address: Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ. Change occurred on May 30, 2017. Company's previous address: 22 Victoria Square Penarth South Glamorgan CF64 3EL.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, March 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 21, 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 30, 2012 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2011 to March 31, 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|