(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 1st Floor 9a Heol Y Deri Cardiff CF14 6HA. Change occurred on October 15, 2015. Company's previous address: 8 Egham Street Cardiff CF5 1FQ.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2015: 120.00 GBP
capital
|
|
(AP01) On February 25, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Egham Street Cardiff CF5 1FQ. Change occurred on February 22, 2015. Company's previous address: 28 Churchill Way Cardiff CF10 2DY.
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 21, 2014 new director was appointed.
filed on: 15th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 120.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 4, 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 4th, October 2012
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 28, 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 14, 2012: 200.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 28, 2012. Old Address: C/O Imperial Property 164a Richmond Road Cardiff CF24 3BX South Wales
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(14 pages)
|
(225) Accounting reference date extended from 31/07/2010 to 31/08/2010
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(14 pages)
|