(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Jan 2019. New Address: Gwylfa Beulah Newcastle Emlyn SA38 9QE. Previous address: C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Jun 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 19th, December 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(6 pages)
|