GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2021
| dissolution
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 1, 2016
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 27, 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 13th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086463490001, created on June 28, 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2017: 250.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Bevanbuckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY Wales to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 is Y Bryn Trevaughan Carmarthen Dyfed SA31 3QT to C/O Bevanbuckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 8, 2014: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: 43 St. Julians Road Newport Gwent NP19 7GN Wales
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 25, 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to November 30, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|