CS01 |
Confirmation statement with updates 2023-05-16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-04-03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 4, the Stables Business Centre Castleland Street Barry CF63 4LL Wales to Brook House, 1st Floor Brook Road Whitchurch Cardiff Wales CF14 1DU on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52 Plassey Street Penarth Vale of Glamorgan CF64 1EN Wales to The Stables Business Centre Suite 4, the Stables Business Centre Castleland Street Barry Wales CF63 1EN on 2022-05-30
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stables Business Centre Suite 4, the Stables Business Centre Castleland Street Barry Wales CF63 1EN United Kingdom to Suite 4, the Stables Business Centre Castleland Street Barry CF63 4LL on 2022-05-30
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-05-06 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-02
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-05-06 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-01
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 - 52a Plassey Street Penarth Vale of Glamorgan CF64 1EN to 52 Plassey Street Penarth Vale of Glamorgan CF64 1EN on 2020-05-06
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-27: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to 52 - 52a Plassey Street Penarth Vale of Glamorgan CF64 1EN on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-04-14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Linden Avenue Pinehurst Swindon Wilts SN2 1QN on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|