PSC04 |
Change to a person with significant control 6th April 2016
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 23rd November 2023 secretary's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd November 2023: 104.00 GBP
filed on: 23rd, November 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071661130001, created on 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd January 2017. New Address: 46-48 Station Road Llanishen Cardiff CF14 5LU. Previous address: 15a Station Road Llanishen Cardiff CF14 5LS
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 24th March 2015 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 24th March 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
26th July 2010 - the day director's appointment was terminated
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(27 pages)
|