AP01 |
New director was appointed on 7th March 2024
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2024
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 3rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 12th, November 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2021. New Address: 14 Kenton House Mantus Close London E1 4JR. Previous address: The Loft at the Maltings C/O Greenaway Scott East Tyndall Street Cardiff Wales
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
3rd December 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 11th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th March 2018
filed on: 28th, March 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th March 2018. New Address: The Loft at the Maltings C/O Greenaway Scott East Tyndall Street Cardiff. Previous address: The Loft at the Maltings C/O Greenaway Scott East Tyndall Street Cardiff CF24 5EZ Wales
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2018. New Address: The Loft at the Maltings East Tyndall Street Cardiff CF24 5EZ. Previous address: 14 Kenton House Mantus Close London E1 4JR United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2018. New Address: The Loft at the Maltings C/O Greenaway Scott East Tyndall Street Cardiff CF24 5EZ. Previous address: The Loft at the Maltings East Tyndall Street Cardiff CF24 5EZ Wales
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2017
|
incorporation |
Free Download
(8 pages)
|