GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from February 28, 2019 to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 22, 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071645750002, created on October 2, 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On August 28, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071645750001, created on July 7, 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2015: 200.00 GBP
capital
|
|
CH01 |
On August 18, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 200.00 GBP
capital
|
|
CH01 |
On August 7, 2013 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: Nine, Hamilton Street Fishguard Pembrokeshire SA65 9HL Wales
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 22, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 11, 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On February 3, 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 22, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(32 pages)
|