(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th May 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 9th February 2017. New Address: 70 High Street Barry Vale of Glamorgan CF62 7DW. Previous address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 1.00 GBP
capital
|
|
(MR04) Satisfaction of charge 085506310001 in full
filed on: 11th, April 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) 7th March 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) 7th March 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th May 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(MISC) Annotation doc showing SH01 removed. Now on correct company
filed on: 28th, May 2015
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th May 2014 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st May 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 21st May 2015. New Address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ. Previous address: 70 High Street Barry CF62 7DW United Kingdom
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2013
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th May 2013
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 085506310001
filed on: 13th, February 2014
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, August 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(53 pages)
|