AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, September 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(12 pages)
|
CH03 |
On Mon, 15th Jun 2015 secretary's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jun 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jun 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jun 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Stryd Fawr Pwllheli Gwynedd LL53 5RT on Fri, 7th Aug 2015 to 4 Pitman Street Pontcanna Caerdydd CF11 9DJ
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jun 2015 director's details were changed
filed on: 7th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 10.00 GBP
|
capital |
|
AD01 |
Change of registered address from 55 Dyffryn Avenue Cyncoed Caerdydd CF23 6JL on Mon, 23rd Mar 2015 to 36 Stryd Fawr Pwllheli Gwynedd LL53 5RT
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return up to Wed, 23rd Apr 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 17th Oct 2012. Old Address: 126-127 Bute Street Bae Caerdydd Caerdydd CF10 5LE
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jun 2010. Old Address: Cwm Orthin 55 Dyffryn Avenue Cyncoed Caerdydd CF23 6JL United Kingdom
filed on: 3rd, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Apr 2010
filed on: 2nd, June 2010
|
annual return |
Free Download
(5 pages)
|
MISC |
Welsh accounts for 31/03/09 with english translation attched
filed on: 12th, November 2009
|
miscellaneous |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, November 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 23rd Jun 2009 with complete member list
filed on: 23rd, June 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 23/06/2009 from cwmorthin, 55 dyffryn avenue cyncoed cardiff CF23 6JL
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to Fri, 13th Jun 2008 with complete member list
filed on: 13th, June 2008
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Fri, 13th Jun 2008
|
annual return |
|
88(2)R |
Alloted 9 shares on Mon, 23rd Apr 2007. Value of each share 1 £, total number of shares: 10.
filed on: 16th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Mon, 23rd Apr 2007. Value of each share 1 £, total number of shares: 10.
filed on: 16th, July 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 16th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 16th, July 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd May 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd May 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2007
|
incorporation |
Free Download
(20 pages)
|