GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 20th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 10th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 10th May 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th May 2020.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th May 2019
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Ambergate Drive Pontprennau Cardiff CF23 8AX Wales to 11 Pallot Way Cardiff CF24 2th on Thursday 2nd May 2019
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 12th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Saturday 31st August 2019.
filed on: 7th, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 21st October 2018.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 77 Railton Jones Close Stoke Gifford Bristol BS34 8XY England to 29 Ambergate Drive Pontprennau Cardiff CF23 8AX on Thursday 9th August 2018
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th August 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 113 Heath Park Avenue Cardiff CF14 3RG United Kingdom to 77 Railton Jones Close Stoke Gifford Bristol BS34 8XY on Tuesday 31st July 2018
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2017
|
incorporation |
Free Download
(9 pages)
|