GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/02
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/10/19. New Address: No.33 Cathedral Road Cardiff CF11 9HB. Previous address: 15th Floor Brunell House 2 Fitzalan Road Cardiff CF24 0EB Wales
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/10/19 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/06/02
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/02
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/06/14 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/14. New Address: 15th Floor Brunell House 2 Fitzalan Road Cardiff CF24 0EB. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2016
| incorporation
|
Free Download
(36 pages)
|