GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 7th, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th October 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th October 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 19th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 9th, October 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 1st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 1st March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 11th May 2013.
filed on: 11th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th December 2012 director's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 17th December 2012 secretary's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 17th December 2012 secretary's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th April 2013 from 3 Northlands Rumney Cardiff South Glamorgan CF3 3AQ
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 29th April 2013 from Fron Wellwood Drive Dinas Powys South Glamorgan CF64 4TN Wales
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 1st, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2011
filed on: 13th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd March 2010
filed on: 29th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 29th April 2009 - Annual return with full member list
filed on: 29th, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thursday 5th March 2009 Secretary appointed
filed on: 5th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from 30 bute street treorchy mid glamorgan CF42 6BS
filed on: 17th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Saturday 29th March 2008 - Annual return with full member list
filed on: 29th, March 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Wednesday 26th March 2008 Secretary appointed
filed on: 26th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 26th March 2008 Appointment terminated secretary
filed on: 26th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Secretary resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Secretary resigned
filed on: 5th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 5th April 2007 New director appointed
filed on: 5th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 5th April 2007 New director appointed
filed on: 5th, April 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 2nd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 26th, March 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Monday 26th March 2007 New secretary appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 26th March 2007 New secretary appointed
filed on: 26th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 2nd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 26th, March 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2007
|
incorporation |
Free Download
(12 pages)
|