GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Penlline Road Cardiff CF14 2AA Wales on Thu, 29th Aug 2019 to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9SS
filed on: 29th, August 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jul 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Penlline Road Whitchurch Cardiff CF14 2AA Wales on Mon, 18th Jun 2018 to 21 Penlline Road Cardiff CF14 2AA
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jul 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Feb 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sun, 11th Feb 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jul 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 16 Gold Tops Newport South Wales NP20 4PH on Fri, 4th Sep 2015 to 19 Penlline Road Whitchurch Cardiff CF14 2AA
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 12th, February 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071552730002
filed on: 6th, July 2013
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 15th, February 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jul 2011 from Mon, 28th Feb 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Aug 2011
filed on: 15th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 10th, March 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2010
|
incorporation |
Free Download
(36 pages)
|