(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10&11 Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4EP United Kingdom to Building1400 Newbrick Road Stoke Gifford Bristol BS34 8YU on 2022-04-12
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-31
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-31
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-31
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 101700320001 in full
filed on: 2nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-08
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-08
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-10-30
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-30
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-11-16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-30
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-03
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Mill Street Pontypridd CF37 2SN United Kingdom to Unit 10&11 Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4EP on 2017-11-03
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-28
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-08
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101700320001, created on 2016-07-19
filed on: 20th, July 2016
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(36 pages)
|