CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 30, 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 30, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on August 4, 2022
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 23, 2013. Old Address: the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 19, 2012. Old Address: 17 Ty Westonia Pierhead View Penarth Marina Penarth South Glamorgan CF64 1SJ United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 5, 2011. Old Address: 18 the Moorings Penarth Marina Penarth South Glamorgan CF64 1SG Wales
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(32 pages)
|