(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, July 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting reference date changed from 2022/11/30 to 2023/05/31
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 2022/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/22. New Address: Conrah Country House Chancery Aberystwyth SY23 4DF. Previous address: 56-58 Temple Street Wolverhampton WV2 4AQ United Kingdom
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/11/30
filed on: 15th, July 2022
| accounts
|
Free Download
(29 pages)
|
(TM01) 2021/10/14 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/11/30
filed on: 7th, September 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 2019/11/30
filed on: 28th, September 2020
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2019/11/26.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/26.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/26.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/11/30
filed on: 20th, August 2019
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(27 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/11/30
filed on: 6th, September 2018
| accounts
|
Free Download
(30 pages)
|
(AD01) Address change date: 2018/01/22. New Address: 56-58 Temple Street Wolverhampton WV2 4AQ. Previous address: Aberystwyth Holiday Village Penparcau Road Aberystwyth Ceredigion SY23 1th
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, June 2016
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, June 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065848310003, created on 2016/03/09
filed on: 10th, March 2016
| mortgage
|
Free Download
(33 pages)
|
(SH02) Sub-division of shares on 2015/09/07
filed on: 30th, September 2015
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/14 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2014/07/22 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/14 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/14 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/07/14 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/07/14 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/07/14 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2009/11/30
filed on: 1st, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/05/06 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2010/11/30. Originally it was 2010/05/31
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/06/16 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, March 2009
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, July 2008
| resolution
|
Free Download
(16 pages)
|
(288a) On 2008/05/12 Director and secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/12 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/08 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/08 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(19 pages)
|