CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th March 2022. New Address: Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP. Previous address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
23rd January 2017 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 30th September 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
19th February 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 13th April 2015. New Address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA. Previous address: 28 Churchill Way Cardiff CF10 2DY
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
4th October 2012 - the day secretary's appointment was terminated
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
28th September 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 164a Richmond Road Roath Cardiff CF24 3BX on 28th September 2012
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 25th July 2012
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th March 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th March 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th March 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2008
| mortgage
|
Free Download
(4 pages)
|
288b |
On 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(14 pages)
|