PSC04 |
Change to a person with significant control April 13, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 13, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 13, 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 12, 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 103-104 Ynyscynon Road Tonypandy CF40 2LH Wales to 93 Commercial Street Aberbargoed Bargoed CF81 9EU on September 27, 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Peel Road Flat 4 Harrow HA3 7QX England to 103-104 Ynyscynon Road Tonypandy CF40 2LH on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25-29 Station Street Sittingbourne Kent ME10 3DU England to 73 Peel Road Flat 4 Harrow HA3 7QX on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Peel Road Flat 4 Harrow HA3 7QX United Kingdom to 25-29 Station Street Sittingbourne Kent ME10 3DU on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 10, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 10, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(11 pages)
|