CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 17th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 050216750002, created on 2021/12/03
filed on: 3rd, December 2021
|
mortgage |
Free Download
(4 pages)
|
TM02 |
2021/10/10 - the day secretary's appointment was terminated
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 22nd, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 18th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/21 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/21 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/21 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 26th, March 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, March 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/21 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/21 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 20th, January 2011
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2010/01/21 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/21 with full list of members
filed on: 13th, April 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2009/01/21 with full list of members
filed on: 19th, October 2009
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/10/19 from Tuscan House Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
filed on: 19th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 13th, July 2009
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/01/31
filed on: 13th, July 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 2009/03/23 with shareholders record
filed on: 23rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/01/31
filed on: 9th, April 2008
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return up to 2007/05/16 with shareholders record
filed on: 16th, May 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/05/16 with shareholders record
filed on: 16th, May 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/01/31
filed on: 6th, December 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/01/31
filed on: 6th, December 2006
|
accounts |
Free Download
(12 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, November 2006
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, November 2006
|
mortgage |
Free Download
(4 pages)
|
287 |
Registered office changed on 30/05/06 from: 35 hampton court road, penylan, cardiff, CF23 9DH
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/06 from: 35 hampton court road, penylan, cardiff, CF23 9DH
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 2006/03/27 with shareholders record
filed on: 27th, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/03/27 with shareholders record
filed on: 27th, March 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/01/31
filed on: 24th, February 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/01/31
filed on: 24th, February 2006
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return up to 2005/05/26 with shareholders record
filed on: 26th, May 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2005/05/26 with shareholders record
filed on: 26th, May 2005
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2004
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2004
|
incorporation |
Free Download
(17 pages)
|
288b |
On 2004/01/21 Secretary resigned
filed on: 21st, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/01/21 Secretary resigned
filed on: 21st, January 2004
|
officers |
Free Download
(1 page)
|