AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Monday 30th May 2022, originally was Tuesday 31st May 2022.
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverside House 27D High Street Ware Herts SG12 9BA. Change occurred on Tuesday 17th March 2020. Company's previous address: 19 Clos Maes Rhedyn Gorslas Llanelli Dyfed SA14 6SG.
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, July 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Clos Maes Rhedyn Gorslas Llanelli Dyfed SA14 6SG. Change occurred on Tuesday 13th January 2015. Company's previous address: The Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(33 pages)
|