(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 9th June 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st July 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st November 2019. New Address: 17 Maesyderi Pentre-Cwrt Llandysul Carmarthenshire SA44 5DJ. Previous address: The Mill House Cwmduad Carmarthen SA33 6XJ Wales
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th November 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 6th July 2018 - the day director's appointment was terminated
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st August 2017. New Address: The Mill House Cwmduad Carmarthen SA33 6XJ. Previous address: 5 the Green the Green Stanton Harcourt Witney Oxfordshire OX29 5RN
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 19th March 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th November 2015, no shareholders list
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st March 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2015. New Address: 5 the Green the Green Stanton Harcourt Witney Oxfordshire OX29 5RN. Previous address: Sunnybrook Old Salts Farm Road Lancing West Sussex BN15 8JD
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th November 2014, no shareholders list
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th November 2013, no shareholders list
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th November 2012, no shareholders list
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Po Box Po Box 311 Sunnybrook Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom on 21st April 2012
filed on: 21st, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Holmes Lane Rustington West Sussex BN16 2PU United Kingdom on 20th April 2012
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 20th April 2012 - the day director's appointment was terminated
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 20th April 2012 - the day director's appointment was terminated
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th November 2011, no shareholders list
filed on: 5th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 28th September 2011 - the day director's appointment was terminated
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(6 pages)
|
(TM01) 9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(19 pages)
|