CS01 |
Confirmation statement with no updates 2023/12/21
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/21
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2021/04/09
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/09
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/09
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales on 2021/04/12 to 74 Cannon Street London EC4N 6AE
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/04/09
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/09
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Cannon Street London EC4N 6AE England on 2021/04/12 to 74 Cannon Street London EC4N 6AE
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/09
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/09.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/06
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/06
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Celtic Gateway Cardiff South Glamorgan CF11 0SN on 2020/02/24 to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/21
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/21
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/21
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/21
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/21
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/02 from the Counting House Dunleavy Drive Cardiff Cardiff Cardiff CF11 0SN United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/12/21
filed on: 23rd, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/22.
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/12/22.
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/12/22
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/22.
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(51 pages)
|