CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Fri, 19th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: Chapter Market Road Cardiff Caerdydd CF5 1QE. Previous address: Chapter Market Road Cardiff Caerdydd CF5 2JH Wales
filed on: 14th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Apr 2022. New Address: Chapter Market Road Cardiff Caerdydd CF52JH. Previous address: Rabble Studio Rabble Studio 103 Bute Street Cardiff CF10 5AD CF10 5AD Wales
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: Rabble Studio Rabble Studio 103 Bute Street Cardiff CF10 5AD CF10 5AD. Previous address: W2 Wellington House Wellington Street Cardiff Caerdydd CF11 9BE Wales
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 29th Apr 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Apr 2020. New Address: W2 Wellington House Wellington Street Cardiff Caerdydd CF11 9BE. Previous address: Full Stop Accounts 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG Wales
filed on: 29th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th May 2019. New Address: Full Stop Accounts 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG. Previous address: Full Stop Accounts 25 Penylan Road Cardiff CF24 3FG
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Feb 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th May 2019. New Address: 25 Penylan Road Cardiff CF24 3FG. Previous address: 39 Ethel Street Cardiff CF5 1EJ
filed on: 16th, May 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|