CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th February 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 12th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Line House Mount Stuart Square Cardiff CF10 5LR Wales to Wild Meadow Cottage Bonvilston Bonvilston Vale of Glamorgan CF5 6TQ on Tuesday 22nd February 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th November 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 4 9-11 Castle Street Cardiff Wales to St Line House Mount Stuart Square Cardiff CF10 5LR on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Properr Suite 4 9-11 Castle Street Cardiff CF10 1BS Wales to Suite 4 9-11 Castle Street Cardiff on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Twenty One Welsh Ice Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG to C/O Properr Suite 4 9-11 Castle Street Cardiff CF10 1BS on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Saint Line House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR to C/O Twenty One Welsh Ice Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on Monday 5th January 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 30th January 2014 from 100 Ethel Street Cardiff CF5 1EN Wales
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ar lein CYF.certificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 20th July 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Saturday 20th July 2013 from 132 Rhymney Street Cardiff CF24 4DJ United Kingdom
filed on: 20th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(7 pages)
|