GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th January 2021
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 16th January 2021
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 16th January 2021
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 16th January 2021
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Waterside Business Park Lamby Way Cardiff Cardiff CF3 2ET. Change occurred on Wednesday 21st June 2017. Company's previous address: Unit 8 Port Road Maesglas Retail Estate Newport NP20 2NS Wales.
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2016
|
incorporation |
Free Download
|