GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 9 Warwick Street Cardiff CF11 6PW. Previous address: 8 Kent Street Grangetown Cardiff CF11 7DL Wales
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 15th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 11th Feb 2017
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 27th Feb 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Apr 2016
filed on: 8th, April 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 20th Feb 2015. New Address: 8 Kent Street Grangetown Cardiff CF11 7DL. Previous address: The Old School the Quay South Wales Carmarthen Carmarthenshire SA31 3LN United Kingdom
filed on: 20th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
|
incorporation |
Free Download
(59 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
|
capital |
|