GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
29th January 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th June 2021
filed on: 14th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: Henstaff Court Lodge Llantrisant Road Groesfaen Cardiff CF72 8NG. Previous address: Barclays Eagle Labs, First Floor, Brunel House Fitzalan Road Cardiff South Glamorgan CF24 0EB Wales
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st January 2019: 1000.00 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2019
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 10th June 2017
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 4th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st October 2018. New Address: Barclays Eagle Labs, First Floor, Brunel House Fitzalan Road Cardiff South Glamorgan CF24 0EB. Previous address: , 34 Meridian Plaza Bute Terrace, Cardiff, CF10 2FP, United Kingdom
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2017. New Address: 34 Meridian Plaza Bute Terrace Cardiff CF10 2FP. Previous address: 5 Acrefield Drive Rawtenstall Rossendale BB4 8DU United Kingdom
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th July 2017: 500.00 GBP
filed on: 17th, July 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2017
|
incorporation |
Free Download
(9 pages)
|