GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 58 Wellow Mead Peasedown St. John Bath BA2 8SB. Change occurred on June 12, 2022. Company's previous address: 9 Byng Morris Close Sketty Swansea SA2 8LU Wales.
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On December 16, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Byng Morris Close Sketty Swansea SA2 8LU. Change occurred on December 16, 2020. Company's previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 26, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 13, 2019: 1300.00 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 15, 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Change occurred on November 15, 2018. Company's previous address: C/O Greenaway Scott the Loft at the Maltings East Tyndal Street Cardiff Cardiff CF24 5EZ United Kingdom.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2018
| resolution
|
Free Download
|
AP03 |
Appointment (date: August 21, 2018) of a secretary
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on August 20, 2018: 800.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|