AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 089609690003, created on May 22, 2017
filed on: 2nd, June 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 089609690002, created on May 22, 2017
filed on: 2nd, June 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 089609690004, created on May 22, 2017
filed on: 2nd, June 2017
|
mortgage |
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2016, no shareholders list
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2015, no shareholders list
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089609690001, created on May 27, 2015
filed on: 1st, June 2015
|
mortgage |
Free Download
(18 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2014
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(16 pages)
|