AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th November 2023.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Atlantic House Charnwood Park Bridgend CF31 3PL Wales to 2 Western Street Barnsley S70 2BP on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th August 2022.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 1st, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
109.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 1st, August 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 1st, August 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 1st, August 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
107.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 1st, August 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Thursday 28th July 2022
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Atlantic House Charnwood Park Bridgend CF31 3PL on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 17th July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th July 2020.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 15th September 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Palladiium House 1-4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL to Palladiium House 1-4 Argyll Street London W1F 7LD on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd April 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd October 2015
capital
|
|
CH01 |
On Monday 10th August 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 83 Talbot Road Talbot Green Rhondda Cynon Taff CF72 8AE United Kingdom to Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL on Friday 13th March 2015
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|