GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-02
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-02
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-02
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-02
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Hill Close Tranch Pontypool NP4 6FA. Change occurred on 2018-01-11. Company's previous address: Unit 3 Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-02
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-02
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-05
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-02
filed on: 10th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-02
filed on: 6th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-06: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-02
filed on: 4th, January 2013
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-02
filed on: 2nd, May 2012
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-02
filed on: 14th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-02
filed on: 19th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, August 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/02/2009 from unit 1 tyndall street industrial estate cardiff CF10 4BP
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-02-05 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 5th, August 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2008-01-14 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-01-14 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-06-14 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-14 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-14 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-14 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/07 from: unit 1, driscoll workshops ellen street cardiff CF10 4BP
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/07 from: unit 1, driscoll workshops ellen street cardiff CF10 4BP
filed on: 27th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(12 pages)
|