AD01 |
Change of registered address from The Business Centre Cardiff House Cardiff Road Barry CF63 2AW Wales on 2023/06/27 to Unit 12 Innovation Quarter Hood Road Barry Vale of Glamorgan CF62 5QN
filed on: 27th, June 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, July 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/30
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/05/03 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/03
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2021/05/03 secretary's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, April 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/01/24
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/30
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50E Holton Road Top Floor Barry CF63 4HE Wales on 2020/12/30 to The Business Centre Cardiff House Cardiff Road Barry CF63 2AW
filed on: 30th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/23
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/04/06
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/04/06
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/06
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/22
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/01
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Weston Court Holton Road Barry CF63 4JD Wales on 2019/03/20 to 50E Holton Road Top Floor Barry CF63 4HE
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CH03 |
On 2019/03/20 secretary's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On 2019/03/20 secretary's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2017
|
incorporation |
Free Download
(30 pages)
|