(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 125 Hendre Road Trowbridge Cardiff CF3 1st. Change occurred on October 6, 2017. Company's previous address: 77 Hampton Crescent East Cardiff CF23 6RG Wales.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 77 Hampton Crescent East Cardiff CF23 6RG. Change occurred on March 28, 2016. Company's previous address: 77 Hampton Crescent East 77 Hampton Crescent East Cyncoed Cardiff CF23 6RG United Kingdom.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 27, 2016 director's details were changed
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2016 director's details were changed
filed on: 27th, March 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(7 pages)
|