(AD01) New registered office address C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on February 1, 2024. Company's previous address: 372 Old St Bpm367369 London EC1V 9AU.
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 372 Old St Bpm367369 London EC1V 9AU. Change occurred on November 16, 2023. Company's previous address: Capital Tower Business Centre Capital Tower Greyfriars Road Cardiff CF10 3AG Wales.
filed on: 16th, November 2023
| address
|
Free Download
(3 pages)
|
(CERTNM) Company name changed comwales LTDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 21, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 7, 2018
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 7, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 31, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 7, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Capital Tower Business Centre Capital Tower Greyfriars Road Cardiff CF10 3AG. Change occurred on March 9, 2018. Company's previous address: Capital Tower Business Centre 3rd Floor Capital Tower Greyfriars Road Cardiff CF10 3AZ Wales.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 7, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 12, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Capital Tower Business Centre 3rd Floor Capital Tower Greyfriars Road Cardiff CF10 3AZ. Change occurred on November 10, 2016. Company's previous address: Unit 21 the Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 21 the Innovation Centre Festival Drive Ebbw Vale Gwent NP23 8XA. Change occurred on October 5, 2015. Company's previous address: 6 Attee Way Tredegar Blaennau Gwent NP22 3TA.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(7 pages)
|