(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-12-29
filed on: 31st, December 2024
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-04-30
filed on: 1st, October 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-04-05
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Clock House Rise Coxheath Maidstone Kent ME17 4GS to 147 Nantgarw Road Caerphilly Gwent CF83 1AN on 2023-09-01
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-05
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-05
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-05
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-05
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-04-05
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-05
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 21st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-05 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-04-05 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-20: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-09-03
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-09-03
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 Clock House Rise Clock House Rise Coxheath Maidstone Kent ME17 4GS England to 33 Clock House Rise Coxheath Maidstone Kent ME17 4GS on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Ravens Dane Close Downswood Maidstone Kent ME15 8XL on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-05 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-04-05 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 25th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-02-01 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-02-01 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-05 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wern Villa Rhydcymerau Llandeilo Carmarthenshire SA19 7RP United Kingdom on 2011-06-08
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(24 pages)
|