GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 18th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd February 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Cathedral Road Cardiff CF11 9HB. Change occurred on Thursday 16th February 2017. Company's previous address: PO Box 4385 08762367: Companies House Default Address Cardiff CF14 8LH.
filed on: 16th, February 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 12th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th June 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2013
|
incorporation |
Free Download
(36 pages)
|