AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(34 pages)
|
AD01 |
Change of registered address from Wentloog Corporate Park Wentloog Cardiff CF3 2ER on Wed, 25th May 2022 to Unit a9 Elmbridge Court Glouecster GL3 1JZ
filed on: 25th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th May 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Feb 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Dec 2017 new director was appointed.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Jul 2016
filed on: 20th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Sat, 30th Apr 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 30th Apr 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Apr 2016
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 30th Apr 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Sat, 30th Apr 2016, company appointed a new person to the position of a secretary
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 30th Apr 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Aug 2014: 25500.00 GBP
filed on: 19th, April 2016
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2016
|
incorporation |
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, November 2015
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA on Mon, 6th Jul 2015 to Wentloog Corporate Park Wentloog Cardiff CF3 2ER
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 24th, February 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 25500.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Sep 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Sep 2013
filed on: 6th, September 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 850.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 13th Dec 2012. Old Address: Unit 9a Elmbridge Court Cheltenham Gloucester GL3 1JZ United Kingdom
filed on: 13th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th Dec 2012. Old Address: the Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Sep 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Sep 2011
filed on: 8th, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, June 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 22nd Feb 2011 new director was appointed.
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 11th Nov 2010: 850.00 GBP
filed on: 18th, November 2010
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 12th, October 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Sep 2010
filed on: 28th, September 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 6th Jul 2010. Old Address: C/O Resource Limited Wentloog Corporate Park, Wentloog Road Rumney Cardiff CF3 2ER
filed on: 6th, July 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2010
|
resolution |
Free Download
(1 page)
|
288a |
On Mon, 21st Sep 2009 Secretary appointed
filed on: 21st, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 21st Sep 2009 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 21st Sep 2009 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On Mon, 21st Sep 2009 Director appointed
filed on: 21st, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 4th Sep 2009 Appointment terminated director
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 4th Sep 2009 Appointment terminated secretary
filed on: 4th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2009
|
incorporation |
Free Download
(20 pages)
|