CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 24th December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT on 4th August 2022 to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 24th December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 24th December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 24th December 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 24th December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 2.00 GBP
capital
|
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DQ Wales on 23rd October 2013
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 24th December 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 20th December 2011 secretary's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 18th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Park Place Cardiff South Glamorgan CF10 3BA Wales on 26th July 2011
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th December 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Th Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 26th October 2010
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th December 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2009
filed on: 17th, January 2010
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 24th December 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/09/2009 from sutton mawr waycock road barry vale of glamorgan CF62 3AA
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 18th January 2008 with complete member list
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 18th January 2008 with complete member list
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 28/09/07 from: unit 1B, old brewery quarter st mary street cardiff CF10 1AD
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/07 from: unit 1B, old brewery quarter st mary street cardiff CF10 1AD
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(11 pages)
|