GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 6th Apr 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Mar 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Apr 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Apr 2020
filed on: 6th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF Wales on Sat, 14th Mar 2020 to 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd
filed on: 14th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 14th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd Wales on Mon, 17th Feb 2020 to Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF Wales on Mon, 17th Feb 2020 to 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Norwich Property Partners Ltd Ferndale Ty Draw Road Lisvane Cardiff CF14 0PF on Mon, 17th Feb 2020 to Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 2.00 GBP
|
capital |
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Mar 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 19th, May 2014
|
accounts |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Mar 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Mar 2014
filed on: 22nd, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Mar 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 15th Feb 2013 new director was appointed.
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(7 pages)
|
AP03 |
On Fri, 29th Jun 2012, company appointed a new person to the position of a secretary
filed on: 29th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 29th Jun 2012
filed on: 29th, June 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 29th Jun 2012, company appointed a new person to the position of a secretary
filed on: 29th, June 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 25th May 2012 director's details were changed
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Mar 2012
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: 397 Cowbridge Road East Canton Cardiff CF5 1JG
filed on: 16th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2011
filed on: 13th, October 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: 44 Cefn Mably Park Michaelstone-Y-Fedw Cardiff CF3 6AA Wales
filed on: 13th, October 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2010
|
incorporation |
Free Download
(29 pages)
|