AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Gordon Downe and Co Temple Court 13a Cathedral Road Cardiff South Glamorgan CF11 9HA. Change occurred on January 12, 2016. Company's previous address: 28 Cathedral Road Cardiff CF11 9LJ.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 28 Cathedral Road Cardiff CF11 9LJ. Change occurred on February 9, 2015. Company's previous address: 275 Cowbridge Road East Cardiff CF5 1JB.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 20th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to February 28, 2009 - Annual return with full member list
filed on: 28th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 1, 2008 - Annual return with full member list
filed on: 1st, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 10, 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, January 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 7th, January 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 3, 2006 - Annual return with full member list
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on March 31, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 6th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on March 31, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 6th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 23, 2005 New director appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 23, 2005 New director appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 23, 2005 New secretary appointed;new director appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
288a |
On March 23, 2005 New secretary appointed;new director appointed
filed on: 23rd, March 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
288b |
On February 10, 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 10, 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(15 pages)
|