CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to 1 Paget Terrace Penarth Vale of Glamorgan CF64 1DR on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House Mawr Ltd 2 Fitzalan Road Cardiff CF24 2EB Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on Thursday 27th January 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales to Brunel House Mawr Ltd 2 Fitzalan Road Cardiff CF24 2EB on Monday 8th November 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Trinity Street Barry Vale of Glamorgan CF62 7EU to Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 64 Whitchurch Road Cardiff CF14 3LX Wales to 1 Trinity Street Barry Vale of Glamorgan CF62 7EU on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW United Kingdom to 64 Whitchurch Road Cardiff CF14 3LX on Thursday 2nd January 2020
filed on: 2nd, January 2020
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th November 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|