CS01 |
Confirmation statement with no updates 2023-04-27
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-29
filed on: 1st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-29
filed on: 28th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-27
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Brook House Brook Road Whitchurch Cardiff CF14 1DU. Change occurred on 2021-05-13. Company's previous address: 21 st. Andrews Crescent Cardiff CF10 3DB Wales.
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-29
filed on: 10th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-27
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-29
filed on: 22nd, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-27
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-29
filed on: 29th, January 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-04-29
filed on: 29th, May 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 21 st. Andrews Crescent Cardiff CF10 3DB. Change occurred on 2018-05-22. Company's previous address: The Gate Keppoch Street Roath Cardiff CF24 3JW Wales.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-27
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2017-04-29
filed on: 31st, January 2018
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-09-07
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-27
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-07
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-01
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 19th, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-20
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 13.00 GBP
filed on: 5th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 15.00 GBP
filed on: 5th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-10-01: 19.00 GBP
filed on: 5th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 16.00 GBP
filed on: 5th, October 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address The Gate Keppoch Street Roath Cardiff CF24 3JW. Change occurred on 2016-10-04. Company's previous address: Room 209 the Coal Exchange Mount Stuart Square Cardiff CF10 5EB.
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 30th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-04-27 director's details were changed
filed on: 30th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-05-01) of a secretary
filed on: 30th, July 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-27
filed on: 6th, June 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Room 209 the Coal Exchange Mount Stuart Square Cardiff CF10 5EB. Change occurred on 2016-06-06. Company's previous address: 31 Hirst Crescent Cardiff CF5 3LG United Kingdom.
filed on: 6th, June 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-24
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-24
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-04-27: 10.00 GBP
|
capital |
|