AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th April 2018 to 31st October 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2012 to 30th April 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Torrens Drive Lakeside Cardiff CF23 6DS United Kingdom on 22nd August 2012
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 6th September 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th September 2011: 2.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 37 Beech House Hollybush Estate Cardiff CF14 7ED Wales on 11th May 2011
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(25 pages)
|