GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 13th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-05 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 41 York Street Cardiff CF5 1NS to 41 York Street Cardiff CF5 1ND on 2015-03-05
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-05 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 28th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-28: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-02-26
filed on: 28th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Tax-Sorted Pinewood Chineham Business Park Basingstoke Hants RG24 8AL United Kingdom to 41 York Street Cardiff CF5 1NS on 2015-02-28
filed on: 28th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-26
filed on: 28th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2015
|
incorporation |
Free Download
(36 pages)
|