AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jul 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on Mon, 1st Jul 2019 to 66 Whitchurch Road Cardiff South Glamorgan CF14 3LX
filed on: 1st, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, June 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 3rd Aug 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 2.00 GBP
capital
|
|