DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on Thursday 1st June 2023
filed on: 11th, September 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072506630002, created on Thursday 31st March 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
CH01 |
On Thursday 28th April 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 13th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 12th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 12th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2011 to Thursday 30th June 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th May 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 30th June 2010 from , Woodfield House Castle Walk, Neath, SA2 0PT, United Kingdom
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th June 2010.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2010
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 12th May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2010
| incorporation
|
Free Download
(21 pages)
|