GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(20 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 12th, July 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, July 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on July 12, 2021: 1.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/06/21
filed on: 12th, July 2021
| insolvency
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on January 13, 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on March 18, 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AP03 |
On February 7, 2020 - new secretary appointed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Bridgend CF31 3RY to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2016: 5000000.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on June 12, 2015: 5000000.00 GBP
capital
|
|