GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Dare Valley Country Park Hotel Dare Valley Country Park Aberdare CF44 7RG. Change occurred on Saturday 11th May 2019. Company's previous address: 17 Clun Avenue Clun Avenue Pontyclun CF72 9AG Wales.
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Clun Avenue Clun Avenue Pontyclun CF72 9AG. Change occurred on Wednesday 13th December 2017. Company's previous address: C/O Dragon Signs and Print Unit 8 Stadium Close Cardiff CF11 8TS Wales.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|