AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Oct 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Sep 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Oct 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Sep 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th Sep 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on Tue, 11th Oct 2022 to Henstaff Court Llantrisant Road Cardiff CF72 8NG
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Oct 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sun, 11th Oct 2020 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 11th Oct 2020 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 11th Oct 2020 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Apr 2019 from Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Maltings East Tyndall Street Cardiff CF24 5EA on Fri, 11th Dec 2015 to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(27 pages)
|