GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/19
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/05/19 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/14
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/06/11. New Address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/11
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/04/11
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/07/17. New Address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/12. New Address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/11
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/11 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/30. New Address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|