CS01 |
Confirmation statement with updates Wed, 20th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Sep 2016
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Sep 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 12th Jun 2023. New Address: 100 Plymouth Road Penarth CF64 5DL. Previous address: 100 Plymouth Road 100 Plymouth Road Penarth Cardiff CF64 5DL Wales
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Jun 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 12th Jun 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Dec 2019
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: 100 Plymouth Road 100 Plymouth Road Penarth Cardiff CF64 5DL. Previous address: 5 Ashtree Court Woodsy Close Pontprennau Cardiff CF23 8RW Wales
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 2nd Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 13th Dec 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Sep 2016
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Sep 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 449.75 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2018
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Aug 2018: 392.53 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 26th Jul 2018
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Jul 2018: 375.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: 5 Ashtree Court Woodsy Close Pontprennau Cardiff CF23 8RW. Previous address: C/O Peter Price Accountants Limited Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 28th Feb 2018
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(13 pages)
|