AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 8a Morgan Arcade Cardiff CF10 1AF Wales to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 11th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 4th December 202060.00 GBP
filed on: 15th, January 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution of removal of pre-emption rights
filed on: 14th, January 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th December 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 10th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th April 2017 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2019
| resolution
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 25th, July 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st August 2018
filed on: 4th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 31st March 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit Eleven Royal Stuart Workshops Adelaide Place Cardiff CF10 5BR to 8a Morgan Arcade Cardiff CF10 1AF on Monday 14th September 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 16th March 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 4th May 2011 from Mount Stuart House Mount Stuart Square Cardiff South Glamorgan CF10 5FQ
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 25th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 30th July 2009
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Wednesday 22nd July 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 31st December 2008 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/11/2008 from st stephens church hall adelaide place cardiff CF10 5BR
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd July 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd July 2008 Secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(12 pages)
|