GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 25th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 25th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jan 2020
filed on: 25th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sun, 15th Mar 2020 - the day director's appointment was terminated
filed on: 25th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Feb 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th May 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 15th Nov 2018. New Address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ. Previous address: , 19 Scholars Drive, Penylan, Cardiff, South Glamorgan, CF23 9FE, Wales
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Nov 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th Nov 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2017
|
incorporation |
Free Download
(23 pages)
|