AD01 |
New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on Monday 15th August 2022. Company's previous address: The Avenue Industrial Estate Croescadarn Close Pentwyn Cardiff CF23 8HE.
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th March 2022
filed on: 14th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd September 2021.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd September 2021.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st May 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 26th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd July 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 5th, August 2019
| accounts
|
Free Download
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 29th July 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th June 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th May 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th May 2019.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th July 2018 to Sunday 29th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st July 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Friday 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
770.00 GBP is the capital in company's statement on Friday 4th September 2015
capital
|
|
AA |
Accounts for a medium company for the period ending on Thursday 31st July 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, January 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, January 2014
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2014
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on Wednesday 31st July 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st July 2013, originally was Monday 30th September 2013.
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Wednesday 31st July 2013
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th August 2012 from 88 Crawford Street London W1H 2EJ United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 23rd July 2012
filed on: 28th, August 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 17th July 2012
filed on: 28th, August 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, August 2012
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 16th August 2012.
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th August 2012
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th August 2012.
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 16th August 2012) of a secretary
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th July 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|