Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
12 Jun 2025 |
TM01 |
Termination of appointment of Robert John Young as a director on 12 June 2025
|
|
|
12 Jun 2025 |
TM01 |
Termination of appointment of Richard Simon Derrick Brazier as a director on 12 June 2025
|
|
|
15 Apr 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2024 |
AA |
Full accounts made up to 31 March 2023
|
|
|
07 May 2024 |
CS01 |
Confirmation statement made on 25 March 2024 with no updates
|
|
|
28 Mar 2024 |
AA01 |
Previous accounting period shortened from 30 March 2023 to 29 March 2023
|
|
|
16 Jan 2024 |
TM02 |
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 16 January 2024
|
|
|
28 Sep 2023 |
CH01 |
Director's details changed for Mr Robert John Young on 28 September 2023
|
|
|
28 Sep 2023 |
CH01 |
Director's details changed for Mr Christopher John Yates on 28 September 2023
|
|
|
28 Sep 2023 |
CH01 |
Director's details changed for Mr Richard Simon Derrick Brazier on 28 September 2023
|
|
|
27 Sep 2023 |
AD01 |
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 27 September 2023
|
|
|
22 Sep 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
11 Apr 2023 |
CS01 |
Confirmation statement made on 25 March 2023 with no updates
|
|
|
30 Mar 2023 |
AA01 |
Current accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
21 Nov 2022 |
CH01 |
Director's details changed for Mr Richard Brazier on 21 November 2022
|
|
|
23 Sep 2022 |
PSC05 |
Change of details for Ince Wealth Limited as a person with significant control on 23 September 2022
|
|
|
23 Sep 2022 |
AD01 |
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
|
|
|
21 Sep 2022 |
CH01 |
Director's details changed for Mr Richard Brazier on 20 September 2022
|
|
|
21 Sep 2022 |
CH01 |
Director's details changed for Mr Robert John Young on 20 September 2022
|
|
|
25 Mar 2022 |
CS01 |
Confirmation statement made on 25 March 2022 with no updates
|
|
|
27 Oct 2021 |
AA |
Full accounts made up to 31 March 2021
|
|
|
29 Mar 2021 |
MR04 |
Satisfaction of charge 021366510004 in full
|
|
|
29 Mar 2021 |
MR01 |
Registration of charge 021366510005, created on 26 March 2021
|
|
|
25 Mar 2021 |
CS01 |
Confirmation statement made on 25 March 2021 with updates
|
|