(CS01) Confirmation statement with updates Fri, 12th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 10th Oct 2023 - the day director's appointment was terminated
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Oct 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Dec 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Oct 2023. New Address: 78 Whitchurch Road Heath Cardiff CF14 3LX. Previous address: 93a Walton Street London SW3 2HP England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Jan 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 3rd Feb 2017. New Address: 93a Walton Street London SW3 2HP. Previous address: 78 Whitchurch Road Cathays Cardiff CF14 3LX
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Jan 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Jan 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|
(AP01) On Tue, 6th Aug 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(54 pages)
|