GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 14 Elan Close Bettws Newport NP20 7BR. Change occurred on February 22, 2022. Company's previous address: The Bungalow Rear of 72 Kings Road Cardiff CF11 9DD Wales.
filed on: 22nd, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2018
filed on: 18th, May 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 8, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 9, 2017 new director was appointed.
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 9, 2017
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address The Bungalow Rear of 72 Kings Road Cardiff CF11 9DD. Change occurred on May 17, 2018. Company's previous address: 41 High Street Llantrisant Pontyclun CF72 8BR United Kingdom.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
|
incorporation |
Free Download
(10 pages)
|