(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 7th Sep 2022 secretary's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 7th Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 30th Nov 2020 from Fri, 27th Nov 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 27th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, November 2018
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 30th Nov 2016 from Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB on Tue, 20th Jun 2017 to Capital Tower 3rd Floor, Capital Tower Greyfriars Road Cardiff CF10 3AZ
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Sat, 31st Oct 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st May 2016 secretary's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Clos Y Dolydd Beddau CF382TG Wales on Thu, 21st Apr 2016 to 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|