(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, December 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Lon Y Gamfa Menai Bridge LL59 5QJ. Change occurred on 2022-11-01. Company's previous address: 84-90 Market Street Hednesford Cannock Staffs WS12 1AG.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-06-09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-04-19 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-17
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-12-17
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-17
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2016-07-01) of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-18 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-05-26 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-14: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(43 pages)
|