DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2017
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2020
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 27, 2020 to August 26, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 28, 2020 to August 27, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 25, 2020
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 29, 2019 to August 28, 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 7, 2020
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 25, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 32 Western Industrial Estate Caerphilly CF83 1BE United Kingdom to 49 Gadlys Road Aberdare CF44 8AE on February 18, 2020
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 30, 2018
filed on: 4th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Cardinal Drive Lisvane Cardiff CF14 0GD Wales to Unit 32 Western Industrial Estate Caerphilly CF83 1BE on March 26, 2019
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On March 26, 2019 secretary's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 31, 2018
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 94 Heol Isaf Radyr Cardiff CF15 8EA Wales to 7 Cardinal Drive Lisvane Cardiff CF14 0GD on November 20, 2017
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 20, 2017
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP03 |
On October 27, 2017 - new secretary appointed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maerdy House Wellington Way Rhymney Tredegar Gwent NP22 5PZ Wales to 94 Heol Isaf Radyr Cardiff CF15 8EA on October 31, 2017
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094312160002, created on October 16, 2017
filed on: 18th, October 2017
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 11, 2015: 0.02 GBP
filed on: 29th, February 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 0.01 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Maerdy House Wellington Way Rhymney Tredegar Gwent NP22 5PZ on March 23, 2015
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to August 31, 2015
filed on: 12th, March 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094312160001, created on February 27, 2015
filed on: 6th, March 2015
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on February 10, 2015: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|