GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ Wales on Fri, 28th Feb 2020 to 14 Trade Street Cardiff CF10 5DT
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Trade Street Cardiff CF10 5DT Wales on Fri, 28th Feb 2020 to 14 Trade Street Cardiff CF10 5DT
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Mar 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 15th Mar 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit B8 West Point Industrial Estate Penarh Road Cardiff CF11 8JQ Wales on Tue, 10th Oct 2017 to Unit 3 Freemans Parc Penarth Road Cardiff CF11 8EQ
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(15 pages)
|