(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/08. New Address: 8 Landguard Road Southampton Hampshire SO15 5DJ. Previous address: 2 Neville Place Cardiff CF11 6EP United Kingdom
filed on: 8th, June 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/03/30
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/04/06
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/12/22. New Address: 2 Neville Place Cardiff CF11 6EP. Previous address: 63 Lower Cathedral Road Cardiff CF11 6LW Wales
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/02
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/09/01 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/28. New Address: 63 Lower Cathedral Road Cardiff CF11 6LW. Previous address: 61-63 Lower Cathedral Road Cardiff CF11 6LW United Kingdom
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/02
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/25. New Address: 61-63 Lower Cathedral Road Cardiff CF11 6LW. Previous address: 6 Richards Court Richards Terrace Cardiff CF24 1AD United Kingdom
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/02
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/03/03 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2017
| incorporation
|
Free Download
(27 pages)
|