CS01 |
Confirmation statement with no updates Sat, 30th Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 3rd Oct 2023
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Jul 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2020: 6.00 GBP
filed on: 7th, November 2020
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Jun 2020. New Address: 5 Ty-Nant Court Morganstown Cardiff CF15 8LW. Previous address: 2 Timothy Rees Close Danescourt Cardiff CF5 2RH
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Apr 2016: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 065514270007, created on Thu, 25th Jun 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065514270006, created on Fri, 5th Jun 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065514270003, created on Fri, 5th Jun 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065514270004, created on Fri, 5th Jun 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065514270005, created on Fri, 5th Jun 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065514270002, created on Thu, 21st May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Apr 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thu, 15th May 2008 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2008
| incorporation
|
Free Download
(12 pages)
|