AP01 |
On September 19, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Insole Court Trust Fairwater Road Cardiff CF5 2LN. Change occurred on July 27, 2023. Company's previous address: C/O Laurence Roblin, Treasurer, Insole Court Fairwater Road Cardiff CF5 2LN Wales.
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, September 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, August 2020
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On January 25, 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address C/O Meg Anthony, Manager. Insole Court Fairwater Road Cardiff CF5 2LN. Change occurred on July 15, 2016. Company's previous address: 4 Prospect Drive Cardiff CF5 2HN.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Laurence Roblin, Treasurer, Insole Court Fairwater Road Cardiff CF5 2LN. Change occurred on July 15, 2016. Company's previous address: C/O Meg Anthony, Manager. Insole Court Fairwater Road Cardiff CF5 2LN Wales.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 14, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on July 21, 2014. Old Address: Insole Court Fairwater Road Llandaff Cardiff CF5 2LN
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 14, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(11 pages)
|
AP01 |
On January 10, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2013
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2013
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 14, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(12 pages)
|
AP01 |
On April 29, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
|
AP01 |
On January 10, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
|
AP01 |
On March 14, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
|
CH01 |
On July 30, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to July 14, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to October 31, 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 6, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2012 new director was appointed.
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, January 2012
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, January 2012
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(45 pages)
|