GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 9th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/07
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 11th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/07
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, November 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/08/30. New Address: 4 Manor Street Manor Street Cardiff CF14 3PU. Previous address: 141 Pearl Street Cardiff CF24 1PN Wales
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/07
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 6th, June 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2016/11/15. New Address: 141 Pearl Street Cardiff CF24 1PN. Previous address: 205 Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/07
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 2nd, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/08/07 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 4th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/08/07 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 7th, May 2014
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed phoenix facilities LTDcertificate issued on 16/12/13
filed on: 16th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/12/15
|
change of name |
|
TM02 |
2013/09/13 - the day secretary's appointment was terminated
filed on: 13th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/07 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/13
|
capital |
|
AD01 |
Change of registered office on 2013/09/13 from 4 Manor Street Heath Cardiff Cardiff CF14 3PU United Kingdom
filed on: 13th, September 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed capital care solutions LTDcertificate issued on 12/09/13
filed on: 12th, September 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/09/10
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 12th, September 2013
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2012
|
incorporation |
Free Download
(23 pages)
|