(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Nov 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Nov 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Nov 2022 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd May 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 2nd May 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd May 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd May 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Brynmawr Avenue Ammanford SA18 2DA United Kingdom on Mon, 28th Feb 2022 to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Thu, 31st Dec 2020
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2021 from Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 23rd Jul 2020 to 42 Brynmawr Avenue Ammanford SA18 2DA
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Feb 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Apr 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|