GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 19th, February 2019
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 1st December 2017
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3rd Floor 5 Callaghan Square Cardiff CF10 5BT. Change occurred on Thursday 16th November 2017. Company's previous address: 5 Callaghan Square Cardiff CF10 5BT Wales.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Callaghan Square Cardiff CF10 5BT. Change occurred on Friday 18th August 2017. Company's previous address: 9 Cowper Close Penarth CF64 2SU.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1334.00 GBP is the capital in company's statement on Monday 8th May 2017
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Deloitte Llp 5 Callaghan Square Cardiff South Glamorgan CF10 5BT
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Deloitte Llp 5 Callaghan Square Cardiff South Glamorgan CF10 5BT
filed on: 21st, January 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2015
| resolution
|
Free Download
(4 pages)
|
SH01 |
667.00 GBP is the capital in company's statement on Friday 9th October 2015
filed on: 3rd, November 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|