CS01 |
Confirmation statement with updates Saturday 16th December 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th October 2021.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 70 Ninian Road Roath Cardiff CF23 5EN. Change occurred on Tuesday 6th August 2019. Company's previous address: Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th August 2018.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 31st December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th January 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 31st December 2017
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st December 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105298270009, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270008, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270006, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270007, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270004, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270005, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270003, created on Friday 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270002, created on Friday 7th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105298270001, created on Friday 7th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2016
| incorporation
|
Free Download
(29 pages)
|