CS01 |
Confirmation statement with no updates 2024/01/18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/30
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 24th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/10
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/10.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/18
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/18
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/05/02
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/30 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/02
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/11
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Temple Court 13a Cathedral Road Cardiff CF11 9HA on 2017/03/06 to Northgates Dinham Road Caerwent Caldicot NP26 5NT
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/18
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/01/08
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/01/08 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/08.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/08 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/24
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Marine House 275 Cowbridge Road East Cardiff CF5 1JB United Kingdom on 2014/11/11 to Temple Court 13a Cathedral Road Cardiff CF11 9HA
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
Free Download
(44 pages)
|