AA |
Accounts for a dormant company made up to 23rd November 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 23rd November 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Office 66 Philbeach House Dale Haverfordwest Pembrokeshire SA62 3QU on 30th December 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, December 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 1000.00 EUR
capital
|
|
AD01 |
Change of registered address from Vaynor House, Office 66 Vaynor Road Milford Haven Dyfed SA73 2NB on 3rd September 2015 to C/O Office 66 Philbeach House Dale Haverfordwest Pembrokeshire SA62 3QU
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Po Box Umbo Ltd Vaynor House Vaynor Road Milford Haven Dyfed SA73 2NB Wales on 29th October 2014 to Vaynor House, Office 66 Vaynor Road Milford Haven Dyfed SA73 2NB
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Umbo Ltd. Rose House Churchway Neyland Pembrokeshire SA73 1QL on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Umbo Ltd Rose House Churchway Neyland Milford Haven Dyfed SA73 1QL United Kingdom on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(7 pages)
|