(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Jun 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on Mon, 9th Jan 2017 to 3 Martinfield Welwyn Garden City Hertfordshire AL7 1HG
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Jan 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 24th Dec 2013. Old Address: First Floor 24 St. Andrews Crescent Cardiff CF10 3DD Wales
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Oct 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 5 St Andrews Crescent Cardiff South Glamorgan CF10 3DA United Kingdom
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 10th, September 2013
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tue, 1st Nov 2011 secretary's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th Apr 2010: 100.00 GBP
filed on: 17th, May 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2010
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2010
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(22 pages)
|