GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 683-693 Wilmslow Road Didsbury Manchester M20 6RE. Change occurred on Tuesday 25th June 2019. Company's previous address: Room 1, Unit 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Room 1, Unit 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA. Change occurred on Thursday 2nd May 2019. Company's previous address: The Courthouse Margaret Street Ammanford Carmarthenshire SA18 2NN United Kingdom.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st March 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 31st March 2017) of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th March 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2017
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Courthouse Margaret Street Ammanford Carmarthenshire SA18 2NN. Change occurred on Thursday 29th March 2018. Company's previous address: 3rd Floor Darkgate Offices 3 Red Street Carmarthen Dyfed SA31 1QL.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 31st March 2017
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th September 2014
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
AP03 |
Appointment (date: Tuesday 26th August 2014) of a secretary
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 2nd June 2014) of a secretary
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
AP01 |
New director appointment on Sunday 21st July 2013.
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 21st July 2013
filed on: 21st, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th July 2013 from C/O Scott Robert Consulting Limited 16 Parker Court Staffordshire Technology Park Stafford ST18 0WP England
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th June 2013.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd June 2013 from 26 Coulthurst Gardens Darwen Lancashire BB3 3FB England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|