GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(4 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 22nd December 2021
filed on: 22nd, December 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, December 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/12/21
filed on: 22nd, December 2021
|
insolvency |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th August 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th August 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, October 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
595194.00 GBP is the capital in company's statement on Tuesday 21st January 2020
filed on: 4th, October 2020
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th August 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st July 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(13 pages)
|
PSC03 |
Notification of a person with significant control Friday 14th October 2016
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th August 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th October 2016
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 14th October 2016
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 14th October 2016
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st July 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(35 pages)
|
AUD |
Auditor's resignation
filed on: 24th, November 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th October 2016
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 078564440001, created on Friday 14th October 2016
filed on: 22nd, October 2016
|
mortgage |
Free Download
(42 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st July 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
690.00 GBP is the capital in company's statement on Monday 1st December 2014
|
capital |
|
CH01 |
On Wednesday 13th August 2014 director's details were changed
filed on: 26th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th August 2014 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 25th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
690.00 GBP is the capital in company's statement on Monday 25th November 2013
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st July 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 21st November 2012 from Ocean Park House East Tyndall Street Cardiff CF24 5GT United Kingdom
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 18th October 2012 from Imperial House 12-14 Trade Street Cardiff CF10 5DT
filed on: 18th, October 2012
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2012 to Tuesday 31st July 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th March 2012
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, March 2012
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2012.
filed on: 6th, March 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
690.00 GBP is the capital in company's statement on Friday 2nd March 2012
filed on: 6th, March 2012
|
capital |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2011
|
incorporation |
Free Download
(53 pages)
|