CS01 |
Confirmation statement with no updates February 18, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 22, 2023 director's details were changed
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Rose Cottage High Street Nelson Treharris CF46 6HA Wales to The Lodge 41 Glenboi Mountain Ash CF45 3DG on December 19, 2022
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 White Hart Cottages Machen Caerphilly Mid Glamorgan CF83 8QN to 1 Rose Cottage High Street Nelson Treharris CF46 6HA on January 3, 2017
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2016, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On December 11, 2015 new director was appointed.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 11, 2015 new director was appointed.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2015, no shareholders list
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 18, 2014, no shareholders list
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2013, no shareholders list
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to February 28, 2011
filed on: 9th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 18, 2012, no shareholders list
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 18, 2011, no shareholders list
filed on: 14th, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: Biomedical Building Cardiff University Museum Avenue Cardiff CF10 3AX
filed on: 15th, March 2010
|
address |
Free Download
(2 pages)
|