AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Mar 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Sat, 28th Mar 2020 secretary's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 28th Mar 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Aug 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Aug 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Aug 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Butleigh Avenue Cardiff CF5 1BZ on Fri, 6th Sep 2019 to 22 Cathedral Road Cardiff Caerdydd CF11 9LJ
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Mar 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 29th Mar 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Mar 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd Jun 2012
filed on: 6th, July 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jun 2012: 1.25 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, July 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jul 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(8 pages)
|