CS01 |
Confirmation statement with no updates 2024-01-29
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-10-06
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rose Lodge 9 Pendwyallt Rd Coryton, Whitchurch Cardiff Cardiff CF14 7EF. Change occurred on 2021-03-15. Company's previous address: 9 Rose Lodge, 9 Pendwyallt Rd Coryton, Whitchurch Cardiff Cardiff CF14 7EF United Kingdom.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Rose Lodge, 9 Pendwyallt Rd Coryton, Whitchurch Cardiff Cardiff CF14 7EF. Change occurred on 2021-03-15. Company's previous address: Office 7, Orion Suite Enterprise Way Newport NP20 2AQ Wales.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-06
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-06
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 7, Orion Suite Enterprise Way Newport NP20 2AQ. Change occurred on 2018-08-10. Company's previous address: Office 20 Orion Suite Enterprise Way Newport NP20 2AQ Wales.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 20 Orion Suite Enterprise Way Newport NP20 2AQ. Change occurred on 2016-09-28. Company's previous address: Centre for Business, Office 11 12 Devon Place Newport Gwent NP20 4NN Wales.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-28 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Centre for Business, Office 11 12 Devon Place Newport Gwent NP20 4NN. Change occurred on 2016-06-06. Company's previous address: Centre for Business Office 16 12 Devon Place Newport Gwent NP20 4NN.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-25
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-23
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rose Lodge 9 Pendwyallt Road Coryton Cardiff CF14 7EF on 2011-04-06
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-25
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-18 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Heritage Park St. Mellons Cardiff South Glamorgan CF3 0DQ on 2011-01-06
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|