CS01 |
Confirmation statement with no updates 14th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom on 16th August 2023 to 19 Brignall Moor Crescent Darlington DL1 4SQ
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom on 25th January 2023 to 12 Cefn Road Bonymaen Swansea SA1 7HH
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom on 22nd August 2022 to 32 Orchard Close Kidderminister DY14 9XZ
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 11th November 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th November 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th November 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th November 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th November 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Hutchinson Court Padnall Road Romford RM6 5ET United Kingdom on 29th June 2021 to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th November 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 East Close South Shields NE34 6PD United Kingdom on 31st October 2019 to 7 Hutchinson Court Padnall Road Romford RM6 5ET
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|