CH01 |
On May 3, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Water Street Kidwelly Sir Gaerfyrddin SA17 5BZ. Change occurred on May 31, 2022. Company's previous address: C/O Nigel Davies Accountants the Old Bank House 17 Malpas Road Newport NP20 5PA Wales.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 18, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 21, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Nigel Davies Accountants the Old Bank House 17 Malpas Road Newport NP20 5PA. Change occurred on February 26, 2020. Company's previous address: Plantation Farmhouse Kilgwrrwg, Devauden Chepstow NP16 6PN Wales.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Plantation Farmhouse Kilgwrrwg, Devauden Chepstow NP16 6PN. Change occurred on May 22, 2017. Company's previous address: 9 Buckle Wood Bayfield Chepstow Gwent NP16 6DX United Kingdom.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 21, 2015: 500.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|