AA |
Micro company accounts made up to 30th May 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2021
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2021 - the day director's appointment was terminated
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd April 2021. New Address: 14 st. Michaels Road Cardiff CF5 2AP. Previous address: 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales
filed on: 2nd, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th February 2020 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
6th December 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2019. New Address: 69 Pencisely Road Llandaf Cardiff CF5 1DH. Previous address: 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2019. New Address: 69 Pencisely Road Llandaf Cardiff CF5 1DH. Previous address: 80 Brunswick Street Canton Cardiff CF5 1LL
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2016, no shareholders list
filed on: 10th, May 2016
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2015, no shareholders list
filed on: 26th, June 2015
|
annual return |
Free Download
(10 pages)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2014, no shareholders list
filed on: 28th, April 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st April 2013, no shareholders list
filed on: 10th, April 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th May 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2012, no shareholders list
filed on: 8th, June 2012
|
annual return |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th May 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th April 2010 to 30th May 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2010, no shareholders list
filed on: 28th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU on 12th October 2009
filed on: 12th, October 2009
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 30th September 2009 Director appointed
filed on: 30th, September 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
|
incorporation |
Free Download
(53 pages)
|