AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 16th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, May 2022
| incorporation
|
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, May 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, September 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 30th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales to 3 Hardman Square Spinningfields Manchester M3 3EB on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 15th, January 2019
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on Friday 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st November 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU to 1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on Wednesday 31st May 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 092394820002 satisfaction in full.
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, August 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2016
| incorporation
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092394820002, created on Tuesday 22nd December 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 092394820001 satisfaction in full.
filed on: 8th, December 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 22nd April 2015 - new secretary appointed
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092394820001, created on Monday 16th February 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 14th October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lorton 1 Elm Road Newton Porthcawl Mid Glamorgan CF36 5AG to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th September 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2014
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|