(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2021
| dissolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 2nd, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 33- 35 Cathedral Road Cardiff CF11 9HB. Change occurred on July 6, 2020. Company's previous address: 12 Cathedral Road Cardiff CF11 9LJ Wales.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105156300001, created on April 5, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 12 Cathedral Road Cardiff CF11 9LJ. Change occurred on February 5, 2018. Company's previous address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ United Kingdom.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 7, 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 6th, November 2017
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 12, 2017
filed on: 28th, June 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(10 pages)
|