AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th April 2019. New Address: 1 Ferny Court Penylan Cardiff CF23 9BU. Previous address: Cardiff Medicentre Heath Park Cardiff CF14 4UJ Wales
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2018. New Address: Cardiff Medicentre Heath Park Cardiff CF14 4UJ. Previous address: Unit G and H Roseheyworth Business Park Roseheyworth Business Park North Abertillery Gwent NP13 1SX Wales
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th June 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 24th May 2016. New Address: Unit G and H Roseheyworth Business Park Roseheyworth Business Park North Abertillery Gwent NP13 1SX. Previous address: Gti Centre Ty Menter Navigation Park Abercynon Rhondda Cynon Taff Mid Glamorgan CF45 4SN
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2015
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2015 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th June 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(8 pages)
|