GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Flora 136 Cathays Terrace Cardiff Glamorgan CF24 4HY on 2020/12/01 to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/01 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/25
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/07
filed on: 13th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA on 2017/08/10 to The Flora 136 Cathays Terrace Cardiff Glamorgan CF24 4HY
filed on: 10th, August 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 6th, May 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/20
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/05/31 from 2015/02/28
filed on: 17th, August 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 088823090001 satisfaction in full.
filed on: 13th, May 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088823090002, created on 2015/04/22
filed on: 23rd, April 2015
|
mortgage |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 20th, March 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/10/24
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/25.
filed on: 13th, November 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 307-315 Cowbridge Road East Canton Cardiff Glamorgan CF5 1JD Wales on 2014/08/31 to C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA
filed on: 31st, August 2014
|
address |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088823090001
filed on: 9th, April 2014
|
mortgage |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2014/03/18.
filed on: 18th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/03/07
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/07
|
capital |
|