GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th May 2019. New Address: 12 Cenarth Close Pembroke Dock SA72 6EB. Previous address: Unit 3 Johnston Business Park Johnston Haverfordwest Pembrokshire SA62 3PL
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 16th May 2012 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Feb 2011. Old Address: Unit C, Havens Head Business Park, Milford Haven Pembrokeshire SA73 3ER
filed on: 23rd, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Jan 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 13th Mar 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/10/2007
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/08 from: unit c havens head business park the douls milford haven pembrokeshire SA73 3ER
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 5th Dec 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: A2 valleys enterprise centre dowlais mid glamorgan CF48 2SR
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 5th Dec 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Dec 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 5th Dec 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 500 shares on Thu, 18th Jan 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/07 from: castle coch, castle street raglan monmouthshire monmouthshire NP15 2DS
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On Fri, 16th Feb 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(14 pages)
|