(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 10, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On December 27, 2018 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Regus House Falcon Drive Cardiff CF10 4RU. Change occurred on June 13, 2018. Company's previous address: The Gate Keppoch Street Cardiff CF24 3JW Wales.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 24, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Gate Keppoch Street Cardiff CF24 3JW. Change occurred on August 6, 2017. Company's previous address: 21 Morris Finer Close Cardiff CF5 5BH Wales.
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2017
filed on: 15th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Morris Finer Close Cardiff CF5 5BH. Change occurred on July 15, 2017. Company's previous address: 15 Howard Street Cardiff CF24 2AX United Kingdom.
filed on: 15th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(11 pages)
|