GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: 13 the Dairy Cross Inn Pontyclun Mid Glamorgan CF72 8TT. Previous address: 7 Windsor Drive Miskin Pontyclun Mid Glamorgan CF72 8SH
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: 13 the Dairy Cross Inn Pontyclun Mid Glamorgan CF72 8TT. Previous address: 13 the Dairy Cross Inn Pontyclun Mid Glamorgan CF72 8TT Wales
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Dec 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sat, 20th Apr 2013. Old Address: C/O Naomi Stringer the Maltings East Tyndall Street Cardiff CF24 5EZ Wales
filed on: 20th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Dec 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 30th Apr 2012. Old Address: C/O Naomi Stringer Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Dec 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Uk
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Wed, 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 21st Oct 2010 - the day director's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Oct 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(10 pages)
|