CS01 |
Confirmation statement with no updates November 20, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fairway House Fortran Road St. Mellons Cardiff CF3 0LT. Change occurred on December 1, 2022. Company's previous address: The Old Probate Registry Cardiff Road Llandaff Cardiff South Wales CF5 2DQ.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082994510001, created on April 17, 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 24th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to November 30, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2013 to June 30, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|