GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: 25 Coryton Rise Cardiff CF14 7EJ. Previous address: 12 Brynau Road Taffs Well Cardiff CF15 7SA Wales
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 28th Feb 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2016. New Address: 12 Brynau Road Taffs Well Cardiff CF15 7SA. Previous address: 91a Station Road Llandaff North Cardiff CF14 2FD
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 28th Feb 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 5th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 5th Dec 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: 91a Station Road Llandaff North Cardiff CF14 2FD. Previous address: 43 Clodien Avenue Cardiff CF14 3NL Wales
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 27th Nov 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 1.00 GBP
|
capital |
|