AA |
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
3rd February 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2017
| resolution
|
Free Download
(67 pages)
|
SH01 |
Statement of Capital on 17th October 2016: 4561.59 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2016: 2847.30 GBP
filed on: 22nd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2016: 2648.20 GBP
filed on: 22nd, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
13th June 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2016
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st April 2016: 2621.60 GBP
filed on: 19th, May 2016
| capital
|
Free Download
|
SH01 |
Statement of Capital on 29th February 2016: 2511.92 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, May 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, May 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 8th April 2015
filed on: 7th, April 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 2127.74 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 1895.87 GBP
capital
|
|
AP01 |
New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 12th December 2014: 1870.54 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, August 2014
| resolution
|
|
AD01 |
Address change date: 24th July 2014. New Address: 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN. Previous address: , Biotec House Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3TY
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, March 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 1286.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 13th March 2014
filed on: 19th, March 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2013
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 9th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd October 2012 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2012. New Address: 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN. Previous address: , C/O C/O Berry Smith Corporate, Haywood House Dumfries Place, Cardiff, CF10 3GA, United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2012. New Address: 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN. Previous address: , C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(51 pages)
|