PSC08 |
Notification of a person with significant control statement
filed on: 27th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-09
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-01-28
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-28
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2020-08-14. Company's previous address: Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT Wales.
filed on: 14th, August 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT. Change occurred on 2020-08-11. Company's previous address: 1 Station Street Porth CF39 9NR Wales.
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 16th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-09
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-05-11 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-20
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Station Street Porth CF39 9NR. Change occurred on 2019-08-23. Company's previous address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales.
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106367510002 in full
filed on: 13th, July 2019
|
mortgage |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-06-10
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106367510002, created on 2019-04-02
filed on: 16th, April 2019
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2018-12-31
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-16
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106367510001, created on 2018-01-23
filed on: 25th, January 2018
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2018-01-02
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, December 2017
|
resolution |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2017-12-15: 10.43 GBP
filed on: 15th, December 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-30
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-19
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT. Change occurred on 2017-07-19. Company's previous address: The Maltings East Tyndall Street Cardiff CF24 5EA Wales.
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-04-30
filed on: 30th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(11 pages)
|
CH01 |
On 2017-02-23 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|