AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 22nd, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th October 2022 to 29th October 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Cardinal Drive Lisvane Cardiff South Glamorgan CF14 0GD United Kingdom on 29th April 2021 to 49 Gadlys Road Aberdare CF44 8AE
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2020
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th September 2020
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th September 2020
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th September 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2020
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 27th September 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2020
|
resolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th November 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th December 2016
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 28th, August 2016
|
annual return |
Free Download
(20 pages)
|
AR01 |
Annual return up to 28th October 2015
filed on: 28th, August 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 28th August 2016: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 28th, August 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 23rd August 2016, company appointed a new person to the position of a secretary
filed on: 28th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2016
filed on: 28th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 28th, August 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 425 Fishponds Road Fishponds Bristol BS16 3AP England on 28th August 2016 to 7 Cardinal Drive Lisvane Cardiff South Glamorgan CF14 0GD
filed on: 28th, August 2016
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, August 2016
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 9th March 2015 to 425 Fishponds Road Fishponds Bristol BS16 3AP
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st December 2014
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 087505350001
filed on: 12th, December 2013
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|