CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2016
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 23, 2016
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a Womanby House Womanby Street Cardiff CF10 1BR to 1st Floor Womanby House Jones Court Cardiff CF10 1BR on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 19, 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2016
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On June 1, 2016 secretary's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on November 21, 2015: 100150.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 11, 2015: 150.00 GBP
capital
|
|
AD01 |
Registered office address changed from Office 5 First Floor Washington Buildings Stanwell Road Penarth Vale of Glamorgan CF64 2AD to Suite a Womanby House Womanby Street Cardiff CF10 1BR on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2014
| resolution
|
|
MR01 |
Registration of charge 073928710002, created on July 15, 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
On July 9, 2013 - new secretary appointed
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 30, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 27, 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2011 to December 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(51 pages)
|