(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Sovereign Quay Havannah Street Cardiff CF10 5SF. Change occurred on 2018-04-19. Company's previous address: Bencroft Dassels Braughing Ware Herts SG11 2RW.
filed on: 19th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-30
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-11-30: 26015.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-11-30
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-30
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-07-31 to 2015-11-30
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2015-07-29 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-07-29 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-12-01: 2015.00 GBP
filed on: 8th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-09
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-11-21) of a secretary
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-02: 500.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-07-22: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|