GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address A11 2 Alexandra Gate Cardiff CF24 2SA. Change occurred on January 7, 2019. Company's previous address: A12 2 Alexandra Gate Cardiff CF24 2SA United Kingdom.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(17 pages)
|
AP01 |
On February 10, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|