(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2a Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales on Wed, 3rd Mar 2021 to C/O 175 Cathedral Road Cathedral Road Cardiff CF11 9PL
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 26th, February 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2018
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 18th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Feb 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094293650003, created on Mon, 30th Jul 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(30 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094293650002, created on Wed, 22nd Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094293650001, created on Wed, 22nd Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(18 pages)
|