(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 083234360001 satisfaction in full.
filed on: 8th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 11th December 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th December 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Flora 136 Cathays Terrace Cathays Cardiff Glamorgan CF24 4HY to C/O Accounted for Ltd 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on Tuesday 1st December 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 25th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th December 2017
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sunday 10th December 2017
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 10 Mill Lane Cardiff CF10 1FL Wales to The Flora 136 Cathays Terrace Cathays Cardiff Glamorgan CF24 4HY on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 10th December 2016.
filed on: 18th, July 2017
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st January 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA to 10 Mill Lane Cardiff CF10 1FL on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(20 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 307-315 Cowbridge Rd Cowbridge Rd East Cardiff Glamorgan CF5 1JD to C/O Bpu Ltd Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Glamorgan CF23 8AA on Sunday 31st August 2014
filed on: 31st, August 2014
| address
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083234360001
filed on: 9th, April 2014
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th March 2014 from 42 Charles Street Cardiff CF10 2GE Wales
filed on: 7th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(26 pages)
|