CS01 |
Confirmation statement with updates August 12, 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 48 Nasturtium Way Pontprennau Cardiff CF23 8SF Wales to 166 Whitchurch Road Cardiff CF14 3NA on May 24, 2023
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 166 Whitchurch Road Cardiff CF14 3NA United Kingdom to 48 Nasturtium Way Pontprennau Cardiff CF23 8SF on March 22, 2023
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2023
|
mortgage |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 1, 2020
filed on: 5th, September 2022
|
capital |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2022
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, September 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2022
|
incorporation |
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2022
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 25, 2022
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 25, 2022
filed on: 25th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 166 Whitchurch Road Cardiff CF14 3NA.
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111022640003
filed on: 13th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111022640003
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2021
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 12, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2020: 933481.66 GBP
filed on: 6th, August 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 11, 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on February 8, 2021
filed on: 11th, February 2021
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on February 8, 2021
filed on: 9th, February 2021
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 2, 2020: 300.00 GBP
filed on: 8th, February 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 2, 2020 new director was appointed.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 7, 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2020: 4.00 GBP
filed on: 27th, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2020: 200.00 GBP
filed on: 27th, March 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 24, 2020
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2020
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111022640003, created on January 16, 2020
filed on: 18th, January 2020
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 11, 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111022640002, created on October 15, 2019
filed on: 21st, October 2019
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2019
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on June 10, 2018: 4.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2018: 2.00 GBP
filed on: 7th, June 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111022640001, created on June 1, 2018
filed on: 5th, June 2018
|
mortgage |
Free Download
(43 pages)
|
AP03 |
On January 13, 2018 - new secretary appointed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 13, 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On January 10, 2018 - new secretary appointed
filed on: 20th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2017
|
incorporation |
Free Download
(28 pages)
|