AD01 |
Address change date: 2023/11/01. New Address: 1st Floor North Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW. Previous address: The Maltings East Tyndall Street Cardiff CF24 5EZ
filed on: 1st, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/05. New Address: The Maltings East Tyndall Street Cardiff CF24 5EZ. Previous address: Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales
filed on: 5th, April 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/11.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/19
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2022/01/07 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/07 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 7th, January 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2021/09/01 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/01. New Address: Brunel House 2 Fitzalan Road Cardiff CF24 0EB. Previous address: Brunel House Brunel House 2 Fitzalan Road Cardiff CF24 0BA Wales
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
SH01 |
208.89 GBP is the capital in company's statement on 2021/04/09
filed on: 30th, April 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, April 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, March 2021
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2021
|
resolution |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/11
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/11
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/11
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
206.57 GBP is the capital in company's statement on 2021/03/18
filed on: 19th, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
147.06 GBP is the capital in company's statement on 2021/03/09
filed on: 10th, March 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/25. New Address: Brunel House Brunel House 2 Fitzalan Road Cardiff CF24 0BA. Previous address: Wohl Enterprise Hub Redbourne Avenue London N3 2BS
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 15th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/12/19
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/19 - the day director's appointment was terminated
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
SH01 |
145.92 GBP is the capital in company's statement on 2020/06/01
filed on: 14th, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 20th, January 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2020/01/07 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/07
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/19
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/07/30
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
|
accounts |
Free Download
(3 pages)
|
SH01 |
137.34 GBP is the capital in company's statement on 2019/05/31
filed on: 31st, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
136.20 GBP is the capital in company's statement on 2019/05/13
filed on: 24th, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
132.68 GBP is the capital in company's statement on 2018/12/21
filed on: 14th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/19
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
125.18 GBP is the capital in company's statement on 2018/12/18
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2018
|
resolution |
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, August 2018
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/05/15
filed on: 28th, February 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
120.03 GBP is the capital in company's statement on 2018/02/12
filed on: 15th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/12/27
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/11/23
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/11/24. New Address: Wohl Enterprise Hub Redbourne Avenue London N3 2BS. Previous address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England
filed on: 24th, November 2017
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/06/24. New Address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG. Previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/24
|
capital |
|