CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AP03 |
On 1st July 2022, company appointed a new person to the position of a secretary
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 1, Anchor Industrial Estate Dumballs Road Cardiff CF10 5FF Wales on 23rd August 2021 to Unit 8 Pacific Business Park Pacific Road Cardiff CF24 5HJ
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089211650003, created on 9th August 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089211650002, created on 13th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Mandalay House Royal Stuart Lane Cardiff CF10 5EL Wales on 25th September 2019 to Unit 1, Anchor Industrial Estate Dumballs Road Cardiff CF10 5FF
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089211650001, created on 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Church St Church Street Cardiff CF10 1BG Wales on 3rd November 2016 to Mandalay House Royal Stuart Lane Cardiff CF10 5EL
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 23 Clydach Street Cardiff CF11 7AE on 29th April 2016 to 8 Church St Church Street Cardiff CF10 1BG
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 3.00 GBP
capital
|
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Castle Green St George's Super-Ely Cardiff CF5 6EX Wales on 20th April 2015 to 23 Clydach Street Cardiff CF11 7AE
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(38 pages)
|