AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU on 2023/12/04 to Millgrove House Parc Ty Glas Cardiff CF14 5DU
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
156.55 GBP is the capital in company's statement on 2019/08/31
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
165.24 GBP is the capital in company's statement on 2020/02/12
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
173.94 GBP is the capital in company's statement on 2020/06/26
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/02/14
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/14
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/14.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/14
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/02/05167.80 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/05/18
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2016/04/27 to S4C Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091868460001, created on 2016/03/22
filed on: 24th, March 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, April 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2015
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed pure incite LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
170.14 GBP is the capital in company's statement on 2015/01/23
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015/01/23
filed on: 24th, February 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/01/23.
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
176.31 GBP is the capital in company's statement on 2015/01/23
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/01/23.
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2014
| incorporation
|
Free Download
(7 pages)
|