CS01 |
Confirmation statement with no updates 29th May 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
18th February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
18th February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 25th, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th August 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 7th June 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
|
gazette |
Free Download
|
AD01 |
Address change date: 18th May 2015. New Address: Pen-Y-Wain Farm Ty Mawr Lane Marshfield Cardiff CF3 2YF. Previous address: 111B Cowbridge Road West Cardiff CF5 5TA
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111B Cowbridge Road West Cardiff CF5 5TA United Kingdom on 15th October 2012
filed on: 15th, October 2012
|
address |
Free Download
(2 pages)
|
TM01 |
15th October 2012 - the day director's appointment was terminated
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2012
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2012
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2012
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th October 2012
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2012
|
incorporation |
Free Download
(53 pages)
|