(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Oct 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Oct 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Sep 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 st Andrews Crescent Cardiff CF10 3DD Wales on Thu, 14th Apr 2016 to First Floor 24 st Andrews Crescent Cardiff CF10 3DD
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094999600001, created on Thu, 21st Jan 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, September 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|