(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, September 2021
| dissolution
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/10
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/10
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/10
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/04/13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2017/12/15 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018/03/26 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 3 the Studio Oldbury Road Cwmbran Wales NP44 3JU Wales on 2018/03/21 to Rooms L5, L6 and R6 Hazel Suite 1st Floor C.North Caerleon House, Mamhilad Park Estate Pontypool Torfaen NP4 0HZ
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2017
| incorporation
|
Free Download
(18 pages)
|