(AD01) Registered office address changed from 34 Heol Pant Y Rhyn Whitchurch Cardiff CF14 7DF Wales to 118 Lon-Y-Celyn Cardiff CF14 7BJ on March 13, 2024
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 28, 2021 to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 12th, March 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 18, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|