CS01 |
Confirmation statement with no updates Tuesday 13th February 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Naseby Close Pontprennau Cardiff CF23 8LS. Change occurred on Wednesday 28th July 2021. Company's previous address: 61 Queen Square Bristol BS1 4JZ United Kingdom.
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tuesday 11th February 2020
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Thursday 13th February 2020 secretary's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 13th February 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 13th February 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Queen Square Bristol BS1 4JZ. Change occurred on Tuesday 11th February 2020. Company's previous address: Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales.
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 1st October 2018
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA. Change occurred on Monday 3rd September 2018. Company's previous address: 5 Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS.
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd March 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 2 Naseby Close Pontprennau Cardiff South Glamorgan CF23 8LS
filed on: 27th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 14th, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 24th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 15th September 2011 from Bramford House 23 Westfield Park Bristol BS6 6LT England
filed on: 15th, September 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 11th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2010 (was Saturday 31st July 2010).
filed on: 10th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2009
|
incorporation |
Free Download
(29 pages)
|