GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
TM01 |
2021/09/10 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/09/01
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/01
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/10.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2020/09/20 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/20
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/20.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/20
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/27
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/27
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/20.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/20 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/30.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/30
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/01/30 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/30
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/16. New Address: 31 Adventurers Quay Cardiff CF10 4NP. Previous address: 36 Connies House Rhymney River Bridge Road Cardiff CF23 9AF
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/03/26 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/26.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/06.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/06 - the day director's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/23. New Address: 36 Connies House Rhymney River Bridge Road Cardiff CF23 9AF. Previous address: 4 Butleigh Avenue Cardiff CF5 1BZ Wales
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|