AP01 |
On January 29, 2024 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 6, 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on August 26, 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 10, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 29, 2019
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 29, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nfd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF to Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on July 2, 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 29, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 14, 2019 secretary's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2014 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 23, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed dragon access LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 10, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, January 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 10, 2011 with full list of members
filed on: 12th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2010 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 18, 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|