(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 28th Feb 2022 from Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 28th Aug 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Aug 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodside Heyope Knighton LD7 1PY Wales on Tue, 28th Aug 2018 to Ladye Bank Clunton Coppice Clunbury Craven Arms Shropshire SY7 0HL
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Jul 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on Fri, 13th Jul 2018 to Woodside Heyope Knighton LD7 1PY
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jul 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th Jul 2018: 2.00 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2017
| incorporation
|
Free Download
|