(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 8th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 8th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 8th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW. Change occurred on Friday 20th April 2018. Company's previous address: Unit B Atlantic Gate Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF.
filed on: 20th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 24th January 2018
filed on: 24th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 14th March 2012.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(22 pages)
|