GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Global Link Dunleavy Drive Cardiff CF11 0SN. Change occurred on March 9, 2023. Company's previous address: 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales.
filed on: 9th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2018
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to March 31, 2018
filed on: 4th, April 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN. Change occurred on February 5, 2018. Company's previous address: 39 Park Street Bristol BS1 5NH United Kingdom.
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2017
filed on: 25th, October 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2017
|
incorporation |
Free Download
(10 pages)
|