AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 3rd November 2023
filed on: 23rd, November 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 46 - 48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on Tuesday 3rd January 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AD01 |
Change of registered office on Monday 24th March 2014 from Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st March 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 4th, July 2011
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2011.
filed on: 17th, May 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2011.
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th May 2011 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 17th, May 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2010
| incorporation
|
Free Download
(26 pages)
|