CH01 |
On November 1, 2020 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2016
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 1, 2016
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 31, 2018: 102.00 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 1, 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on December 1, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46-48 Station Road Llanishen Cardiff CF14 5LU on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On May 9, 2015 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2016: 1.00 GBP
capital
|
|
CH01 |
On May 9, 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 30, 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On March 26, 2009 Secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(13 pages)
|