(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on June 4, 2020: 0.10 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Cyncoed Road Cardiff CF23 5SA Wales to 1a Grafton Road Newport NP19 0AS on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 108 Dunraven Street Tonypandy Mid Glamorgan CF40 1AS Wales to 37 Cyncoed Road Cardiff CF23 5SA on December 20, 2018
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 5, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 5, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 5, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from April 30, 2016 to May 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 8th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 24, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(CH03) On July 27, 2015 secretary's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 15, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 344-348 High Road Ilford IG1 1QP England to 108 Dunraven Street Tonypandy Mid Glamorgan CF40 1AS on June 19, 2015
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on April 9, 2015: 0.10 GBP
capital
|
|