GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th July 2015, no shareholders list
filed on: 8th, July 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Fairoak Road Cathys Cardiff CF24 4PY to 34 Fairoak Road Cathays Cardiff CF24 4PY on Wednesday 8th July 2015
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th July 2014, no shareholders list
filed on: 7th, July 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 5th July 2013, no shareholders list
filed on: 8th, July 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 6th July 2012
filed on: 6th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th July 2012, no shareholders list
filed on: 6th, July 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th July 2011 from 34 Fairoak Road Cathays Cardiff South Glamorgan CF83 1TD United Kingdom
filed on: 28th, July 2011
|
address |
Free Download
(2 pages)
|
AP03 |
On Thursday 28th July 2011 - new secretary appointed
filed on: 28th, July 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th July 2011.
filed on: 28th, July 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2011
|
incorporation |
Free Download
(24 pages)
|