CS01 |
Confirmation statement with updates Mon, 11th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sun, 1st Oct 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 22nd Jul 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 4th Apr 2023
filed on: 4th, August 2022
| accounts
|
Free Download
(1 page)
|
CH03 |
On Mon, 30th May 2022 secretary's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CH03 |
On Mon, 1st Nov 2021 secretary's details were changed
filed on: 6th, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sun, 17th Oct 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 15th Feb 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Wed, 1st Jan 2020 secretary's details were changed
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Churchill Way Fcls - Haus Ips Cardiff CF10 2DX Wales on Fri, 13th Mar 2020 to 14-16 Churchill Way Cardiff CF10 2DX
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Fcls - Haus Churchill Way Cardiff CF10 2DX Wales on Wed, 3rd Jul 2019 to 16 Churchill Way Fcls - Haus Ips Cardiff CF10 2DX
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14-16 Churchill Way Cardiff CF10 2DX on Wed, 26th Jun 2019 to 16 Fcls - Haus Churchill Way Cardiff CF10 2DX
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 25th Jun 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Sat, 2nd Jun 2018 secretary's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 15th May 2017 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wed, 1st Jun 2016, company appointed a new person to the position of a secretary
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Aug 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Sun, 5th Apr 2015, company appointed a new person to the position of a secretary
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 5th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 30th Dec 2015
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: 14-16 Chuchill Way Cardiff Cardiff CF10 2DX United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: C/O Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|