GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2020
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2016
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Cardiff Road Taffs Well Cardiff CF15 7RA Wales on 25th August 2020 to 158 Whitchurch Road Cardiff CF14 3NA
filed on: 25th, August 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd December 2016
filed on: 2nd, December 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Clos Aneira Fforestfach Swansea SA5 5BR Wales on 2nd December 2016 to 62 City Road Cardiff CF24 3DN
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 City Road Cardiff CF24 3DN Wales on 2nd December 2016 to 1 Cardiff Road Taffs Well Cardiff CF15 7RA
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2016
filed on: 6th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 138 Gower Road Sketty Swansea SA2 9BT United Kingdom on 3rd June 2016 to 22 Clos Aneira Fforestfach Swansea SA5 5BR
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2016
|
incorporation |
Free Download
(35 pages)
|