AD01 |
New registered office address 7th Floor, Brunel House 2 Fitzalan Place Cardiff CF24 0EB. Change occurred on Thursday 1st February 2024. Company's previous address: International House 10 Churchill Way Cardiff CF10 2HE Wales.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB. Change occurred on Thursday 1st February 2024. Company's previous address: 7th Floor, Brunel House 2 Fitzalan Place Cardiff CF24 0EB Wales.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address International House Churchill Way Cardiff CF10 2HE. Change occurred at an unknown date. Company's previous address: Full Stop Accounts 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG Wales.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address International House 10 Churchill Way Cardiff CF10 2HE. Change occurred on Tuesday 14th July 2020. Company's previous address: Meanwhile House Williams Way Curran Embankment Cardiff CF10 5DY Wales.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th June 2020.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th December 2019
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Meanwhile House Williams Way Curran Embankment Cardiff CF10 5DY. Change occurred on Tuesday 1st October 2019. Company's previous address: 5 Archer Terrace Penarth Vale of Glamorgan CF64 3DU Wales.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Archer Terrace Penarth Vale of Glamorgan CF64 3DU. Change occurred on Tuesday 22nd January 2019. Company's previous address: Building 36 Grovers Field Abercynon Mountain Ash CF45 4PP Wales.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Full Stop Accounts 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG. Change occurred at an unknown date. Company's previous address: 36 Grovers Field Abercynon Mountain Ash Rhondda Cynon Taff CF45 4PP Wales.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 36 Grovers Field Abercynon Mountain Ash Rhondda Cynon Taff CF45 4PP. Change occurred at an unknown date. Company's previous address: 5 Archer Terrace Penarth South Glamorgan CF64 3DU Wales.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 36 Grovers Field Abercynon Mountain Ash CF45 4PP. Change occurred on Monday 11th June 2018. Company's previous address: 5 Archer Terrace Penarth CF64 3DU Wales.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Archer Terrace Penarth CF64 3DU. Change occurred on Monday 11th June 2018. Company's previous address: Imperial House (Indycube) Imperial House (Indycube) Trade Street Lane Cardiff CF10 5DQ Wales.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Archer Terrace Penarth South Glamorgan CF64 3DU
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Imperial House (Indycube) Imperial House (Indycube) Trade Street Lane Cardiff CF10 5DQ. Change occurred on Friday 19th May 2017. Company's previous address: Rabble Studio 103 Bute Street Cardiff CF10 5AD Wales.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Imperial House (Indycube) Imperial House (Indycube) Trade Street Lane Cardiff CF10 5DQ
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Rabble Studio 103 Bute Street Cardiff CF10 5AD. Change occurred on Thursday 13th October 2016. Company's previous address: St Line House Mount Stuart Square Cardiff CF10 5LR.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(14 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Archer Terrace Penarth South Glamorgan CF64 3DU
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 13th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 26th January 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|