GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 28th, January 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Comet Street Cardiff CF24 0JB. Change occurred on April 21, 2017. Company's previous address: 168 Clare Road Cardiff City and County of Cardiff CF11 6RX.
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 22, 2013 director's details were changed
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 16, 2014. Old Address: Broadway House Broadway Cardiff Cardiff CF24 1PU United Kingdom
filed on: 16th, May 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(23 pages)
|