GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 25th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 9th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 31st January 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Aubrey Avenue Cardiff CF5 1AQ. Change occurred on Tuesday 23rd February 2016. Company's previous address: 57 Cowbridge Road East Cardiff CF11 9AE.
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 57 Cowbridge Road East Cardiff CF11 9AE. Change occurred on Tuesday 16th September 2014. Company's previous address: Wallace Williams Austin Limited Chartered Accountants 57 Cowbridge Road East Cardiff CF11 9AE.
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st January 2014 (was Wednesday 30th April 2014).
filed on: 16th, September 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed sumly LTDcertificate issued on 30/05/14
filed on: 30th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 29th May 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th February 2014
|
capital |
|
NEWINC |
Company registration
filed on: 25th, January 2013
|
incorporation |
Free Download
(7 pages)
|