(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN. Previous address: Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jul 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Nov 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2017 to Fri, 31st Mar 2017
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(36 pages)
|