TM01 |
Director's appointment terminated on 18th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2022
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, November 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th November 2022: 273.78 GBP
filed on: 19th, November 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales on 9th November 2022 to 10th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2022: 238.05 GBP
filed on: 9th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd August 2022: 238.03 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd August 2022: 237.17 GBP
filed on: 24th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd August 2022: 235.87 GBP
filed on: 24th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th August 2022: 235.82 GBP
filed on: 24th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2022: 235.41 GBP
filed on: 2nd, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2022: 235.35 GBP
filed on: 23rd, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 234.55 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2022: 234.49 GBP
filed on: 19th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2022: 234.47 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 233.98 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2021: 233.92 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 11th, October 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2021: 232.96 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 168 City Road Cardiff CF24 3JE United Kingdom on 6th October 2021 to 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th September 2021: 232.90 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2021: 230.45 GBP
filed on: 18th, July 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th June 2021
filed on: 19th, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2020: 230.23 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 146.25 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2021: 230.23 GBP
filed on: 31st, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2021: 229.42 GBP
filed on: 1st, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2021: 227.38 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2021: 201.91 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2021
filed on: 4th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, March 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st October 2020: 181.63 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 19th, October 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 2nd, June 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, February 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 168 Sivapalan & Co (Accountants) 168 City Road Cardiff CF24 3JE Wales on 31st January 2020 to 168 City Road Cardiff CF243JE
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2019
| resolution
|
Free Download
(46 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lynq, Natwest Bank One Central Square Cardiff CF10 1FS United Kingdom on 10th April 2019 to 168 Sivapalan & Co (Accountants) 168 City Road Cardiff CF24 3JE
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th December 2018: 109.69 GBP
filed on: 29th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 21st January 2016 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th September 2018: 109.69 GBP
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd August 2017
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2017 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rep Life Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales on 4th September 2018 to Lynq, Natwest Lynq, Natwest, One Central Square Cardiff CF10 1FS
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lynq, Natwest Lynq, Natwest, One Central Square Cardiff CF10 1FS United Kingdom on 4th September 2018 to Lynq, Natwest Bank One Central Square Cardiff CF10 1FS
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Woodville Road Cathays Cardiff CF24 4EA United Kingdom on 25th October 2016 to C/O Rep Life Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 0.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|