GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/18. New Address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF. Previous address: Municipal Building Gelliwastad Road Pontypridd CF37 2DP
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
TM01 |
2019/01/14 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/10/23 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/23 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
2018/09/20 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/31.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/30 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/22.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/13 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/08 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/03
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/03/03
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2017/09/08 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/05 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/05 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093610790001, created on 2016/05/13
filed on: 19th, May 2016
| mortgage
|
Free Download
(20 pages)
|
TM01 |
2016/04/09 - the day director's appointment was terminated
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/11 - the day director's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, February 2016
| incorporation
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/12/18, no shareholders list
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/26.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/07/13. New Address: Municipal Building Gelliwastad Road Pontypridd CF37 2DP. Previous address: Civic Offices 133 Berw Road Pontypridd Rhondda Cynon Taf CF37 2AA
filed on: 13th, July 2015
| address
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(43 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|