AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ty-Isaf Radyr Court Road Cardiff CF5 2QF Wales to Oakfield Llangan Bridgend CF35 5DW on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Dan-Y-Bryn Close Radyr Cardiff CF15 8DJ Wales to Ty-Isaf Radyr Court Road Cardiff CF5 2QF on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 22, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Heol Isaf Radyr Cardiff CF15 8AF to 1 Dan-Y-Bryn Close Radyr Cardiff CF15 8DJ on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control June 22, 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: 10 River View Court Cardiff CF5 2QJ Wales
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: Windmill Barn Llantwit Road Wick Cowbridge Vale of Glamorgan CF71 7QD
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 23, 2014. Old Address: 11 Heol Isaf Radyr Cardiff CF15 8AF Wales
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 23, 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 26, 2013
filed on: 26th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On June 24, 2013 - new secretary appointed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 22, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 22, 2010 secretary's details were changed
filed on: 18th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 26, 2010. Old Address: 1-6 Pavin Court Heol-Y-Pavin Llandaff Cardiff CF5 2FQ
filed on: 26th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(17 pages)
|