(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 46 - 48 Station Road Llanishen Cardiff CF14 5LU Wales to Regus House Falcon Drive Cardiff CF10 4RU on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 13th August 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 13th July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 2nd August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from Cottage Farm Maichaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 13th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Thursday 31st July 2008
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 17th July 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Tuesday 12th August 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, October 2007
| resolution
|
Free Download
(2 pages)
|
(288b) On Friday 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 5th October 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 5th October 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, October 2007
| resolution
|
Free Download
(2 pages)
|
(288b) On Friday 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 5th October 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 5th October 2007 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(14 pages)
|