GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-25
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-25
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-25
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 25th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 117 Woodville Rd Cathays Cardiff CF24 4DY Wales to 111 Woodville Rd Cathays Cardiff CF24 4DY on 2020-08-25
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-12
filed on: 12th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-25
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-10
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-25
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-25
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-30
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-30
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, January 2017
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2017
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-26
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-27
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-10-07
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-07
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-04
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-08-26: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|