GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 3rd, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 7th Mar 2021. New Address: 2 Vaendre Lane Old St. Mellons Cardiff CF3 0UJ. Previous address: Roosevelt Blacksmiths Way Coedkernew Newport NP10 8TR Wales
filed on: 7th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Feb 2020. New Address: Roosevelt Blacksmiths Way Coedkernew Newport NP10 8TR. Previous address: 252 Cowbridge Road East Cardiff CF5 1GZ Wales
filed on: 10th, February 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Jan 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jan 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(10 pages)
|
TM01 |
Mon, 25th Jul 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 100.00 GBP
|
capital |
|