AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-05-13
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-06
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-06
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-06-06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-06-06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, August 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ty Capel No 5, 57 Dockview Road Barry CF63 4LQ. Change occurred on 2019-05-20. Company's previous address: 12 Ty Windsor Marconi Avenue Penarth South Glamorgan CF64 1st Wales.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-14
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-05-13
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, November 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Ty Windsor Marconi Avenue Penarth South Glamorgan CF64 1st. Change occurred on 2016-04-05. Company's previous address: 43 Grangemoor Court Cardiff CF11 0AH United Kingdom.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|