GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Oct 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 29th Apr 2020 to Tue, 28th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 6th Oct 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 6th Oct 2017 secretary's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2016 to Sat, 30th Apr 2016
filed on: 9th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: Suite 4 253 Cowbridge Road West Cardiff CF5 5TD. Previous address: Capital House 393, Cowbridge Road East Cardiff CF5 1JG Wales
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed the premier group rscm LTDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Tue, 5th Jan 2016 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2016. New Address: Capital House 393, Cowbridge Road East Cardiff CF5 1JG. Previous address: 393 Cowbridge Road East Canton Cardiff CF5 1JG United Kingdom
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 1.00 GBP
capital
|
|