AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Whitehall Close Wenvoe Cardiff CF5 6DB United Kingdom on Mon, 10th Jul 2023 to 40 Tathan Crescent St. Athan CF62 4PE
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite B1 Ground Floor St Hilary Court Copthorne Way Cardiff CF5 6ES on Wed, 8th Mar 2017 to 14 Whitehall Close Wenvoe Cardiff CF5 6DB
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Fri, 1st Aug 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 16th Apr 2014. Old Address: the Media Centre Culverhouse Cross Cardiff CF5 6XJ Wales
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th Aug 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Aug 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 6th Oct 2010. Old Address: 8 Columbus Walk Brigantine Place Cardiff CF10 4BY
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Aug 2010 director's details were changed
filed on: 14th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Aug 2010
filed on: 14th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 19th Aug 2009 with complete member list
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 7th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 11th Aug 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 27th, June 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On Fri, 14th Sep 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 14th Sep 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 14th Sep 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 14th Sep 2007 New secretary appointed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 14th Sep 2007 with complete member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 14th Sep 2007 with complete member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 7th, June 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Mon, 14th Aug 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/06 from: 1ST floor dominions nth dominions arcade queen street cardiff CF10 2AR
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/06 from: 1ST floor dominions nth dominions arcade queen street cardiff CF10 2AR
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 14th Aug 2006 with complete member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/11/05 from: 40 tathan crescent st athan vale of glamorgan CF62 4PE
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/05 from: 40 tathan crescent st athan vale of glamorgan CF62 4PE
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, November 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 1st Nov 2005. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, November 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Nov 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Nov 2005 New director appointed
filed on: 17th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2005
| incorporation
|
Free Download
(12 pages)
|