AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd February 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd February 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 23rd February 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Ty Coch, Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th August 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 30th June 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ty Coch Copse Walk Cardiff Gate Business Walk Cardiff CF23 8RB to Ty Coch, Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB on Monday 15th September 2014
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ty Coch Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB Wales to Ty Coch Copse Walk Cardiff Gate Business Walk Cardiff CF23 8RB on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Copse Walk Cardiff Gate Business Park Cardiff CF23 8GS to Ty Coch Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB on Thursday 24th July 2014
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Television Centre Culverhouse Cross Cardiff CF5 6XJ United Kingdom to Copse Walk Cardiff Gate Business Park Cardiff CF23 8GS on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2010 to Wednesday 30th June 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from 29 Ty Draw Road Penylan Cardiff CF23 5HB
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 21st June 2010
filed on: 2nd, July 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 2nd, July 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on Friday 18th June 2010
filed on: 2nd, July 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed proper tidy LIMITEDcertificate issued on 29/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(14 pages)
|