AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Silver Tax 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on Tuesday 1st August 2023. Company's previous address: 162 Corporation Road Newport NP19 0DL Wales.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th July 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 19th July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 3rd October 2018.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 162 Corporation Road Newport NP19 0DL. Change occurred on Tuesday 12th September 2017. Company's previous address: C/O M.Hassan 162 Corporation Road Newport Gwent NP19 0DL Wales.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th August 2016
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th August 2016.
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O M.Hassan 162 Corporation Road Newport Gwent NP19 0DL. Change occurred on Saturday 6th August 2016. Company's previous address: Sower Media 20 High Street Cardiff CF10 1PT Wales.
filed on: 6th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2015
| incorporation
|
Free Download
(24 pages)
|