CH01 |
On 2023/12/06 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, April 2023
| incorporation
|
Free Download
(35 pages)
|
SH01 |
207142.00 GBP is the capital in company's statement on 2023/03/23
filed on: 31st, March 2023
| capital
|
Free Download
(4 pages)
|
MR04 |
Charge 109288340001 satisfaction in full.
filed on: 22nd, March 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/08
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2022/10/01
filed on: 17th, October 2022
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2022/06/08
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/08.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
165313.00 GBP is the capital in company's statement on 2022/03/29
filed on: 28th, April 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(33 pages)
|
CH01 |
On 2021/12/21 director's details were changed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/21.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/21.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
165088.00 GBP is the capital in company's statement on 2021/12/21
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
115472.00 GBP is the capital in company's statement on 2021/12/20
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/08
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
114102.00 GBP is the capital in company's statement on 2021/06/21
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109288340001, created on 2021/03/31
filed on: 7th, April 2021
| mortgage
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales on 2020/08/21 to Westgate House Womanby Street Cardiff CF10 1BR
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/06
filed on: 6th, May 2020
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 2020/01/15, company appointed a new person to the position of a secretary
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2019/12/31 from 2019/08/31
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales on 2019/10/16 to Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/30
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
111250.00 GBP is the capital in company's statement on 2019/07/05
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2019/03/18.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100125.00 GBP is the capital in company's statement on 2019/02/28
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, December 2018
| resolution
|
Free Download
(11 pages)
|
SH01 |
89000.00 GBP is the capital in company's statement on 2018/11/30
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/08
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/04
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/04
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/04.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on 2017/11/14 to Abacus House Caxton Place Pentwyn Cardiff CF23 8HA
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|