CS01 |
Confirmation statement with no updates Saturday 30th December 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th December 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th December 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, June 2020
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 088224010002 satisfaction in full.
filed on: 4th, May 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 30th June 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX. Change occurred on Friday 18th May 2018. Company's previous address: 7/8 Clydesmuir Road Ind. Est Cardiff CF24 2QS.
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088224010004, created on Friday 6th April 2018
filed on: 6th, April 2018
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088224010003, created on Friday 16th June 2017
filed on: 23rd, June 2017
|
mortgage |
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088224010002, created on Monday 30th November 2015
filed on: 11th, December 2015
|
mortgage |
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088224010001
filed on: 28th, April 2014
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th December 2013
filed on: 30th, December 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 20th December 2013) of a secretary
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2013
|
incorporation |
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Wednesday 31st December 2014.
filed on: 20th, December 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 20th December 2013 director's details were changed
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|