GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Masonic Limited Unit 4 Frederick Street Newport NP20 2DR United Kingdom on 11th April 2018 to 56 Archibald Street Newport NP19 8ER
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Masonic Limited Unit $ Frederick Street Newport NP20 2DR United Kingdom on 22nd September 2017 to Masonic Limited Unit 4 Frederick Street Newport NP20 2DR
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Park Square Newport NP20 4EL Wales on 22nd September 2017 to Masonic Limited Unit $ Frederick Street Newport NP20 2DR
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
(7 pages)
|