GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 12th Floor Tower House Fairfax Street Bristol BS1 3BN. Change occurred on November 7, 2017. Company's previous address: 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ. Change occurred on June 30, 2015. Company's previous address: Tudor Cathedral Road Cardiff CF11 9LJ Wales.
filed on: 30th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(7 pages)
|