GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control November 11, 2021
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 28, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 28, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to October 31, 2021
filed on: 19th, January 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 5, 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 5, 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 the Market Place Blackwood NP12 1AU. Change occurred on January 6, 2021. Company's previous address: 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE Wales.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 5, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 5, 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 28, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 28, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE. Change occurred on February 13, 2018. Company's previous address: 280 North Road Cardiff CF14 3BN.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 27, 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 27, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 14th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 10th, May 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 10th, May 2006
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|