GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jan 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Jan 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Jan 2022 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 12th Jan 2022 - the day secretary's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Feb 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: St Andrews House Yale Business Village Ellice Way Wrexham Wrexham Cb LL13 7YL. Previous address: 26 Belvedere Drive Wrexham LL11 2BG Wales
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 13th Jan 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Feb 2018: 4.00 GBP
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(28 pages)
|