GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Clytha House 10 Clytha Park Road Newport NP20 4PB on 19th December 2016 to Venta House Maesglas Retail Park Newport NP20 2NS
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(24 pages)
|