(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd November 2021. New Address: 46 Waterhall Road Cardiff CF5 3LL. Previous address: 46 46 Waterhall Road Fairwater Cardiff Wales CF5 3LL Wales
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2021. New Address: 46 46 Waterhall Road Fairwater Cardiff Wales CF5 3LL. Previous address: The Coach House Rear of 166 Newport Road Cardiff South Glamorgan CF24 1YQ
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 1st September 2019 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 15th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 6th, April 2018
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 11th March 2015 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) 28th July 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th September 2013
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 5th October 2015 - the day director's appointment was terminated
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 27th March 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th July 2015, no shareholders list
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 15th July 2014, no shareholders list
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th July 2014. New Address: The Coach House Rear of 166 Newport Road Cardiff South Glamorgan CF24 1YQ. Previous address: The Coach House 166 Newport Road Rear of Cardiff South Glamorgan CF24 1YQ
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 26th January 2014 - the day director's appointment was terminated
filed on: 26th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th July 2013, no shareholders list
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 4th March 2013 - the day director's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2013 - the day director's appointment was terminated
filed on: 3rd, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2013 - the day director's appointment was terminated
filed on: 3rd, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 14th, September 2012
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 15th July 2012, no shareholders list
filed on: 11th, August 2012
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th July 2011, no shareholders list
filed on: 11th, August 2011
| annual return
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PY on 21st July 2010
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 Waterhall Rd Fairwater Cardiff CF5 3LL Wales on 16th July 2010
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PY on 16th July 2010
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(6 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|