CS01 |
Confirmation statement with updates May 18, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 7, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Commercial Street Risca Newport NP11 6AW. Change occurred on February 7, 2018. Company's previous address: 11 Thornhill Road Cardiff CF14 6PD Wales.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072570120001, created on April 19, 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 11 Thornhill Road Cardiff CF14 6PD. Change occurred on April 17, 2016. Company's previous address: 47 Manor Park Newport Gwent NP10 8SA Wales.
filed on: 17th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 1, 2015
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 Manor Park Newport Gwent NP10 8SA. Change occurred on November 6, 2015. Company's previous address: Unit 18 Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GF.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 7, 2014. Old Address: Unit 18 Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GF Wales
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 7, 2014. Old Address: 20a Pantbach Road Cardiff CF14 1UA Wales
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 21, 2013. Old Address: 61 Llanon Road Llanishen Cardiff CF14 5AG Wales
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: 22-24 James Street Cardiff CF10 5EX Wales
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 7, 2011. Old Address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 19, 2010. Old Address: 61 Llanon Road Llanishen Cardiff CF14 5AG United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
|