GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2022
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th October 2021
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th September 2018
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Downlands Way Rumney Cardiff CF3 3BY. Change occurred on Saturday 18th April 2020. Company's previous address: 147 Michaelston Road Cardiff South Glamorgan CF5 4SY United Kingdom.
filed on: 18th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Downlands Way Rumney Cardiff CF3 3BY. Change occurred on Saturday 18th April 2020. Company's previous address: 3 Downlands Way Rumney Cardiff CF3 3BY Wales.
filed on: 18th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 18th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th September 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 14th September 2018
|
capital |
|