(PSC01) Notification of a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/26
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/26
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/26
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/04/06.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Ruby Street Cardiff CF24 1LN Wales on 2020/08/03 to 42 Pen Y Maes Avenue Rhyl LL18 4EB
filed on: 3rd, August 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/26
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Bradley Street Cardiff CF24 1PE Wales on 2019/06/08 to 12 Ruby Street Cardiff CF24 1LN
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/06/08
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/08 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/26
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/23 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Henke Court, Cardiff CF10 4EB Wales on 2018/10/23 to 38 Bradley Street Cardiff CF24 1PE
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/10/23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1,1 King Street Carmarthen SA31 1BA Wales on 2018/05/14 to 1 Henke Court, Cardiff CF10 4EB
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2017
| incorporation
|
Free Download
(10 pages)
|