AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Marys Hill Llanvair Kilgeddin Abergavenny Monmouthshire NP7 9DY on 12th September 2021 to The Maltings East Tyndall Street Cardiff South Glamorgan CF2 5EA
filed on: 12th, September 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th August 2019: 2.00 GBP
filed on: 16th, August 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 6th August 2019 to St Marys Hill Llanvair Kilgeddin Abergavenny Monmouthshire NP7 9DY
filed on: 6th, August 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Maltings East Tyndall Street Cardiff Bay Cardiff South Glamorgan CF24 5EA on 11th August 2017 to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan Cf2 38Ha
filed on: 11th, August 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th November 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from the Maltings East Tyndall Street Cardiff CF24 5EA Wales on 11th April 2014
filed on: 11th, April 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Cowbridge Road East Cardiff South Glamorgan CF11 9AE United Kingdom on 4th April 2014
filed on: 4th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 10th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 7th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2011
filed on: 1st, September 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2011 to 28th February 2012
filed on: 15th, April 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2010
|
incorporation |
Free Download
(23 pages)
|