GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/01
filed on: 9th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2020/12/01 from 2020/11/30
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/05
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 80 Westward Rise Barry Vale of Glamorgan Barry CF62 6PP on 2016/11/02 to C/O Derek Clark 9 Canon Street Barry Vale of Glam Canon Street Barry CF62 7RH
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/01
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 2015/05/12 to 80 Westward Rise Barry Vale of Glamorgan Barry CF62 6PP
filed on: 12th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/01
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/01
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/01
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/06.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/11/02
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2011
| incorporation
|
Free Download
(19 pages)
|