GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th June 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 100.00 GBP
capital
|
|
CH01 |
On 18th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bath House Road Cardigan Ceredigion SA43 1JY Wales on 18th November 2014 to Building 18 Job's Well Road Carmarthen Dyfed SA31 3HB
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st January 2015
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|