(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/28
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/01/28 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/28
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/24. New Address: Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA. Previous address: Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA Wales
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/11. New Address: Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA. Previous address: 1 Station Street Porth CF39 9NR Wales
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/11 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/11
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/23. New Address: 1 Station Street Porth CF39 9NR. Previous address: Chartered House Ii Links Business Park Fortran Road St. Mellons Cardiff CF3 0LT
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/02/06
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/06
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/02/06
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/01
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/04/30. Originally it was 2019/02/28
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/05
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/30. New Address: Chartered House Ii Links Business Park Fortran Road St. Mellons Cardiff CF3 0LT. Previous address: The Lodge Lisvane Road Lisvane Cardiff CF14 0SG Wales
filed on: 30th, May 2018
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/11/29
filed on: 29th, November 2017
| resolution
|
Free Download
(2 pages)
|
(TM01) 2017/03/01 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2017
| incorporation
|
Free Download
(11 pages)
|