(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Heathermount Drive Crowthorne RG45 6HJ England on 16th November 2021 to 41/a Nine Mile Ride Finchampstead Wokingham RG40 4nd
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, September 2020
| incorporation
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2020
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Solness Street Bury BL9 6PP England on 3rd September 2020 to 5 Heathermount Drive Crowthorne RG45 6HJ
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd April 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House, 10 Churchill Way Churchill Way Cardiff CF10 2HE Wales on 27th August 2020 to International House 10 Churchill Way Cardiff CF10 2HE
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd April 2020: 400.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd April 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd April 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House 10 Churchill Way Cardiff CF10 2HE Wales on 27th August 2020 to 10 Solness Street Bury BL9 6PP
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th July 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th March 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Angelica Way Thornhill Cardiff CF14 9FJ on 27th March 2020 to International House, 10 Churchill Way Churchill Way Cardiff CF10 2HE
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 66 De Clare Drive Radyr Cardiff CF15 8FY Wales on 15th November 2019 to 9 Angelica Way Thornhill Cardiff CF14 9FJ
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 31st July 2018: 200.00 GBP
capital
|
|