GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom on 2021/12/27 to 2 Tawelfan Carway Kidwelly SA17 4HW
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom on 2021/09/02 to 42 Tyle Teg Burry Port Carmarthen SA16 0SS
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/26
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/02
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom on 2021/02/08 to 17 Tyrisha Road Grovesend Swansea SA4 4WF
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Stoke Close Belper DE56 0DN United Kingdom on 2020/07/06 to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/26
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/26
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Court Farm Close Netheravon Salisbury SP4 9QX United Kingdom on 2020/03/03 to 5 Stoke Close Belper DE56 0DN
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2020
| incorporation
|
Free Download
(10 pages)
|