CAP-SS |
Solvency Statement dated 28/09/23
filed on: 28th, September 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 28th September 2023: 1.00 GBP
filed on: 28th, September 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 28th, September 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, September 2023
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111722530001 in full
filed on: 27th, September 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 17th, July 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(18 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th February 2023
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2023
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 5th April 2022
filed on: 28th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2022
filed on: 28th, April 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 21st May 2021
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 16th April 2019
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 17th March 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2018
|
resolution |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 17th March 2018: 16316362.00 GBP
filed on: 22nd, March 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111722530001, created on 17th March 2018
filed on: 22nd, March 2018
|
mortgage |
Free Download
(20 pages)
|
AD01 |
Change of registered address from C/O David Goldsmith 52 South Park Hill Road South Croydon CR2 7DW England on 16th March 2018 to Cefn Coed Parc Nantgarw Cardiff CF15 7QQ
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cefn Coed Parc Nantgarw Cardiff CF15 7QQ United Kingdom on 6th March 2018 to C/O David Goldsmith 52 South Park Hill Road South Croydon CR2 7DW
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 30th September 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2018
|
incorporation |
Free Download
(37 pages)
|