(AD01) New registered office address 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX. Change occurred on October 24, 2022. Company's previous address: 64 Wern Street Tonypandy CF40 2DJ Wales.
filed on: 24th, October 2022
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2021: 126.24 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2021: 126.24 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2021: 126.24 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2021: 111.10 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2022: 126.42 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2021: 126.24 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2021: 126.24 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2021: 110.97 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2021: 110.83 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2020: 110.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2021: 110.70 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2020: 106.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 Wern Street Tonypandy CF40 2DJ. Change occurred on March 17, 2021. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on December 21, 2020
filed on: 11th, January 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on July 30, 2019: 1.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 18, 2019
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111502410001, created on January 18, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(10 pages)
|