PSC04 |
Change to a person with significant control Thu, 26th Jan 2017
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jan 2017
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jan 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jan 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Foxhill Park Road Penarth CF64 3BD Wales on Wed, 18th Jan 2023 to Office 33 14 Vanguard Way Neptune Court Cardiff CF24 5PJ
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, July 2021
| resolution
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094045420006, created on Tue, 29th Jun 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 094045420007, created on Tue, 29th Jun 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Aug 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094045420005, created on Tue, 30th Jul 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Change of registered address from 8 Marine Parade Penarth CF64 3BE Wales on Tue, 19th Feb 2019 to Foxhill Park Road Penarth CF64 3BD
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094045420004, created on Wed, 8th Nov 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(38 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094045420003, created on Wed, 12th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Western House Western Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF United Kingdom on Mon, 19th Sep 2016 to 8 Marine Parade Penarth CF64 3BE
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094045420002, created on Mon, 10th Aug 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094045420001, created on Thu, 23rd Apr 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|