CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales on Fri, 21st Aug 2020 to Westgate House Womanby Street Cardiff CF10 1BR
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2020
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2020: 1316.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wed, 15th Jan 2020, company appointed a new person to the position of a secretary
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales on Wed, 16th Oct 2019 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)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Sep 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Jul 2019: 1250.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2019
| resolution
|
Free Download
(11 pages)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 1125.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 12th Sep 2018: 1000.00 GBP
filed on: 19th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Apr 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales on Tue, 14th Nov 2017 to Abacus House Caxton Place Pentwyn Cardiff CF23 8HA
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(11 pages)
|