(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 22, 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 161 Corporation Road Newport NP19 0BJ Wales to Silver Tax 2 Alexandra Gate Cardiff CF24 2SA on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 3, 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2021
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 18, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 10, 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2020
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 14, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 161 Corporation Road Newport NP19 0BJ on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on November 15, 2016: 5000.00 GBP
capital
|
|