AD01 |
Address change date: Wed, 29th Nov 2023. New Address: C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH. Previous address: 2 Church Mews Church Road, Whitchurch Cardiff CF14 2DZ United Kingdom
filed on: 29th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 3rd May 2017. New Address: 2 Church Mews Church Road, Whitchurch Cardiff CF14 2DZ. Previous address: 4 Church Road Whitchurch Cardiff CF14 2DZ
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Feb 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 16th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Jan 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed RA192 LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 5th Apr 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Thu, 6th Jan 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(52 pages)
|