GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jun 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th May 2021
filed on: 24th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Nov 2020 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 2nd Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Penhevad Street Cardiff CF11 7LU Wales on Mon, 2nd Nov 2020 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 2nd, November 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Park Square Newport NP20 4EL Wales on Wed, 14th Oct 2020 to 64 Penhevad Street Cardiff CF11 7LU
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 17th Jan 2020
filed on: 17th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jun 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on Wed, 28th Jun 2017 to 11 Park Square Newport NP20 4EL
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2016
|
incorporation |
Free Download
|