(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, December 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 21st Dec 2017 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Dec 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Miskin Manor Business Centre Miskin Manor Estate Pendoylan Road Cardiff Mid Glamorgan CF72 8nd United Kingdom on Mon, 19th Feb 2018 to St Brannoks 60 Preston Avenue Newport NP20 4JD
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Llanover Street Barry Vale of Glamorgan CF63 2HD on Mon, 20th Feb 2017 to Miskin Manor Business Centre Miskin Manor Estate Pendoylan Road Cardiff Mid Glamorgan CF72 8nd
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 23rd Jun 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Jul 2014. Old Address: C/O James Davies 38 Knightsbridge House John Batchelor Way Penarth Marina Penarth Vale of Glamorgan CF64 1SD
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Sep 2012
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(8 pages)
|