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)
|
|
16 Jan 2026 |
TM01 |
Termination of appointment of Lisa Williams as a director on 10 October 2025
|
|
|
29 Jul 2025 |
PSC08 |
Notification of a person with significant control statement
|
|
|
29 Jul 2025 |
PSC07 |
Cessation of Sam Asante as a person with significant control on 1 February 2021
|
|
|
29 Jul 2025 |
PSC07 |
Cessation of Jordan Owen as a person with significant control on 1 February 2021
|
|
|
11 Apr 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2023 |
RP05 |
Registered office address changed to PO Box 4385, 09492059 - Companies House Default Address, Cardiff, CF14 8LH on 6 September 2023
|
|
|
20 Apr 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with no updates
|
|
|
05 Apr 2023 |
TM01 |
Termination of appointment of Guy Joseph-Hodges as a director on 5 April 2023
|
|
|
05 Apr 2023 |
AP01 |
Appointment of Mrs Lisa Williams as a director on 5 April 2023
|
|
|
31 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
02 Nov 2022 |
TM02 |
Termination of appointment of Joshua Campbell-Taylor as a secretary on 28 September 2022
|
|
|
30 Mar 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
30 Mar 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022 |
CS01 |
Confirmation statement made on 16 March 2022 with no updates
|
|
|
08 Mar 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2021 |
CS01 |
Confirmation statement made on 16 March 2021 with no updates
|
|
|
17 May 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
04 Feb 2021 |
AP01 |
Appointment of Mr Guy Joseph-Hodges as a director on 1 February 2021
|
|
|
04 Feb 2021 |
TM01 |
Termination of appointment of Jordan Owen as a director on 1 February 2021
|
|
|
26 May 2020 |
CS01 |
Confirmation statement made on 16 March 2020 with no updates
|
|
|
27 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
05 Jun 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 May 2019 |
AD01 |
Registered office address changed from Vision Court Caxton Place Cardiff CF23 8HA United Kingdom to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 29 May 2019
|
|