GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
29th September 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2020. New Address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2019. New Address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th December 2017. New Address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Previous address: 1 Canute Road Hampshire Southampton SO14 3FH England
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th April 2017. New Address: 1 Canute Road Hampshire Southampton SO14 3FH. Previous address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2017. New Address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW. Previous address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th April 2016. New Address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG. Previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2016. New Address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2015. New Address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: Branston Court Branston Street Birmingham B18 6BA
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th July 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2015
| incorporation
|
Free Download
(7 pages)
|