GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th September 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086937670001, created on Monday 29th July 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 24th, November 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70a High Street Barry Vale of Glamorgan CF62 7DW to 9 Kings Road Canton Cardiff CF11 9BZ on Friday 15th December 2017
filed on: 15th, December 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Wednesday 31st December 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th June 2014 from 70a High Street Barry Vale of Glamorgan CF62 7DW
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th June 2014 from Hill Side Glanarberth Llechryd Cardigan Ceredigion SA43 2QQ Wales
filed on: 18th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2013
| incorporation
|
|