AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st February 2022) of a secretary
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Nant Arian Church Village Pontypridd Rhondda Cynon Taff CF38 1SE. Change occurred on Friday 18th June 2021. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on Tuesday 21st November 2017. Company's previous address: 47 Tudor Way Crown Hill Llantwit Fardre CF38 2NG.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th January 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 6th February 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th January 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th January 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th November 2011 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 43 Pen-Y-Graig Rhiwbina Cardiff CF14 6ST
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th January 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 8th, May 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th January 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 2nd, August 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th January 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2007
filed on: 25th, March 2010
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Friday 14th August 2009 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Friday 7th November 2008 - Annual return with full member list
filed on: 7th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2006
filed on: 10th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2006
filed on: 10th, January 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Period up to Friday 21st September 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Friday 21st September 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2007
| gazette
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 2nd May 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 2nd May 2006 - Annual return with full member list
filed on: 2nd, May 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On Monday 10th January 2005 New director appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 10th January 2005 Secretary resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th January 2005 New director appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th January 2005 New secretary appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 10th January 2005 Director resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th January 2005 Secretary resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th January 2005 New secretary appointed
filed on: 10th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 10th January 2005 Director resigned
filed on: 10th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2005
| incorporation
|
Free Download
(14 pages)
|