AD01 |
Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU Wales to 1 Capital Quarter 5th Floor, 1 Capital Quarter Tyndall Street Cardiff CF10 4BQ on Wednesday 21st February 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Penybryn View Penybryn View Bryncethin Bridgend CF32 9LJ Wales to Regus House Falcon Drive Cardiff CF10 4RU on Thursday 4th February 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 2 Penybryn View Penybryn View Bryncethin Bridgend CF32 9LJ on Wednesday 27th February 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Llys Pentre Bridgend Mid Glamorgan CF31 5DY to The Maltings East Tyndall Street Cardiff CF24 5EA on Wednesday 28th September 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st December 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th January 2014 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 30th January 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th October 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(8 pages)
|