AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Coach House 14 the Walk Roath Cardiff CF24 3AF. Change occurred on Monday 20th April 2015. Company's previous address: 15 Lily Street Cardiff CF24 3EB.
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 20th April 2015 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 23rd, June 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th September 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 2nd March 2012 from 47 Queen Anne Street London W1G 9JG
filed on: 2nd, March 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 12th, November 2010
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, October 2010
|
mortgage |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2010
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd July 2010.
filed on: 23rd, July 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 23rd July 2010 from 164a Richmond Road Cardiff CF24 3BX
filed on: 23rd, July 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 27th, May 2010
|
annual return |
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, June 2009
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2009
|
incorporation |
Free Download
(14 pages)
|