CS01 |
Confirmation statement with updates Sunday 30th July 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Creswell House Field Way Cardiff CF14 4UH to C/O Workman Llp, Minton Place Station Road Swindon SN1 1DA on Friday 16th June 2023
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 29th April 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th July 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th June 2018
filed on: 12th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 28th September 2023. Originally it was Saturday 29th April 2023
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08020145: Companies House Default Address Cardiff CF14 8LH to Creswell House Field Way Cardiff CF14 4UH on Monday 18th July 2022
filed on: 18th, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th April 2018
filed on: 12th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th April 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th April 2020
filed on: 12th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th April 2019
filed on: 12th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th July 2021
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st May 2022.
filed on: 12th, July 2022
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, July 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th July 2020
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th July 2019
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st May 2018
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, June 2018
|
resolution |
Free Download
(2 pages)
|
SH19 |
4.00 GBP is the capital in company's statement on Friday 8th June 2018
filed on: 8th, June 2018
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/05/18
filed on: 8th, June 2018
|
insolvency |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Saturday 29th April 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 12th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 4th April 2014
filed on: 12th, September 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Friday 12th September 2014
|
capital |
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 12th, September 2014
|
annual return |
Free Download
(22 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, September 2014
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, October 2012
|
resolution |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2012
|
incorporation |
Free Download
(24 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 4th April 2012
|
capital |
|