CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd May 2023. New Address: Pwll Y Garth Farmhouse 20 Garth Street Kenfig Hill Bridgend CF33 6EU. Previous address: The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ United Kingdom
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Mar 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Mar 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Mar 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 29th Mar 2020 to Sat, 28th Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Mar 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 3rd Jan 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Aug 2016. New Address: The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ. Previous address: 8 the Lodge Drisgol Road Radyr Cardiff CF15 8FS United Kingdom
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: 8 the Lodge Drisgol Road Radyr Cardiff CF15 8FS. Previous address: The Maltings East Tyndall Street Cardiff CF24 5EZ
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Aug 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Fri, 8th Mar 2013 to Sun, 31st Mar 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Aug 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Aug 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 8th Mar 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Thu, 8th Mar 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Feb 2013. Old Address: River Cottage River Cottage East Aberthaw Barry South Glamorgan CF62 3DD United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th Nov 2012. Old Address: Apt 2 Penry House Hensol Castle Park Hensol Vale of Glamorgan CF72 8GF
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Aug 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Dec 2011. Old Address: C/O 4Ward Business Limited Pembroke House Llantarnam Park Way Ty Coch Lane Cwmbran NP44 3AU Wales
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Dec 2011 - the day director's appointment was terminated
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(23 pages)
|