GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th January 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23rd December 2014 to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY Wales on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(20 pages)
|