GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2022 to July 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 8, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on July 12, 2023
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 8, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2021 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3rd Floor West Office 5 Portland House 113-116 Bute Street Cardiff Caerdydd CF10 5EQ Wales to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on June 19, 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG United Kingdom to 3rd Floor West Office 5 Portland House 113-116 Bute Street Cardiff Caerdydd CF10 5EQ on March 12, 2020
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Roxby Court Craiglee Drive Flat 17 Cardiff CF10 4AG United Kingdom to Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Tewkesbury Street Cardiff CF24 4QQ United Kingdom to Roxby Court Craiglee Drive Flat 17 Cardiff CF10 4AG on July 10, 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 10, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|