(AD01) New registered office address 79 Llwyn Castan Cardiff CF23 7DB. Change occurred on 2024-03-18. Company's previous address: 38 Whitaker Road Cardiff CF24 2RL United Kingdom.
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 38 Whitaker Road Cardiff CF24 2RL. Change occurred on 2023-01-26. Company's previous address: Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-15
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2020-05-31
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-07-15
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-05-10
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-05-11
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-10
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-05-10
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-11
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Tudor House 16 Cathedral Road Cardiff CF11 9LJ. Change occurred on 2018-05-08. Company's previous address: 38 Whitaker Road Cardiff CF24 2RL United Kingdom.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-03
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|