GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 13, 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 5, 2011. Old Address: Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|