(CS01) Confirmation statement with no updates Sunday 11th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Castell Nedd Arms Angel Street Neath SA11 1RS Wales to Rummer Tavern Duke Street Cardiff CF10 1AY on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th June 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Vaindre Drive St Mellons Cardiff South Glamorgan CF3 0LL Wales to Castell Nedd Arms Angel Street Neath SA11 1RS on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th June 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|