GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-13
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-24
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 125957100002, created on 2021-01-07
filed on: 7th, January 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 125957100001, created on 2020-12-03
filed on: 8th, December 2020
| mortgage
|
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-08
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-09-08
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-08 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-11
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 Dafen Trade Parc Llanelli SA14 8NA. Change occurred on 2020-08-09. Company's previous address: 5 5 Avis Terrace Llanelli Carmarthenshire SA15 1LB Wales.
filed on: 9th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-11
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-29
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-11
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-11
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 5 Avis Terrace Llanelli Carmarthenshire SA15 1LB. Change occurred on 2020-07-29. Company's previous address: Dafen Trade Parc 2 Dafen Llanelli Carmarthenshire SA14 8NA Wales.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-11
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-11
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-23
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-07-18 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-11 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-11
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-05-11
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-29 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-06-29 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020-06-24 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-06-24 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Glam Rocks Ltd Dafen Trade Parc 2 Dafen Llanelli Carmarthenshire SA14 8NA. Change occurred on 2020-06-18. Company's previous address: 5 Avis Terrace Llanelli Carmarthenshire SA151LB United Kingdom.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-06-09 secretary's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Avis Terrace Llanelli Carmarthenshire SA151LB. Change occurred on 2020-06-09. Company's previous address: Glam Rocks Ltd Dafen Trade Parc 2 Dafen Llanelli Carmarthenshire SA14 8NA Wales.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-22
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-22 secretary's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-22 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-16
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-16
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-16 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-16 secretary's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Glam Rocks Ltd Dafen Trade Parc 2 Dafen Llanelli Carmarthenshire SA14 8NA. Change occurred on 2020-05-18. Company's previous address: Unit 1 the Foothold Enterprise Village Burry Road Llanelli SA152DS United Kingdom.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-05-16 secretary's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-05-16 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-16
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2020
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2020-05-11: 1.00 GBP
capital
|
|