GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-01
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-01
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-10
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-02-04
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-01-13 - new secretary appointed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-01-13
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Pen-Y-Wain Road Cardiff CF24 4GG Wales to Forge Cottage Angel Bank Bitterley Ludlow SY8 3HT on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-13 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-02 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-02
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2019-07-01 - new secretary appointed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 73 Pen-Y-Wain Road Cardiff CF24 4GG on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2019
| incorporation
|
Free Download
(58 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2019-05-01: 100.00 GBP
capital
|
|