AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Sutton Mawr Waycock Road Barry CF62 3AA. Change occurred on April 25, 2019. Company's previous address: The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT Wales.
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT. Change occurred on November 15, 2018. Company's previous address: 34a Tynewydd Road Barry South Glamorgan CF62 8HB Wales.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 34a Tynewydd Road Barry South Glamorgan CF62 8HB. Change occurred on May 19, 2015. Company's previous address: Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
AP01 |
On November 4, 2013 new director was appointed.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Uint 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Pod 6 Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ Wales
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 22, 2012. Old Address: Sutton Mawr Weycock Road Barry CF62 3AA
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, May 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Duplicate mortgage certificatecharge no:3
filed on: 28th, May 2008
| mortgage
|
|
363s |
Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, November 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/01/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/01/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to July 24, 2007 - Annual return with full member list
filed on: 24th, July 2007
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(12 pages)
|