CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Grange Pavilion Grange Gardens Grangetown Cardiff CF11 7LJ. Change occurred on December 7, 2021. Company's previous address: 99 Pentrebane Street Grangetown Cardiff CF11 7LP United Kingdom.
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 99 Pentrebane Street Grangetown Cardiff CF11 7LP. Change occurred on November 1, 2016. Company's previous address: 1&2 Williams Court Trade Street Cardiff CF10 5DQ.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 7, 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to October 7, 2014
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to October 7, 2013
filed on: 7th, October 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 7, 2013
filed on: 7th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to October 7, 2012
filed on: 12th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on November 16, 2011. Old Address: Units 162 Williams Court Trade Street Cardiff CF10 5DQ
filed on: 16th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 7, 2011
filed on: 16th, November 2011
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, September 2011
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: 4 Dock Chambers Bute St Butetown Cardiff CF10 5AG
filed on: 27th, September 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2010
|
incorporation |
Free Download
(46 pages)
|