(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Beechwood Road Uplands Swansea SA2 0JD Wales to Flat 4 22 Hayes Drive Halfway Sheffield S20 4TR on November 15, 2023
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Allensbank Providence Hill Narberth SA67 8RF Wales to 52 Beechwood Road Uplands Swansea SA2 0JD on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cross Inn Broadmoor Kilgetty Pembs SA68 0RN United Kingdom to Allensbank Providence Hill Narberth SA67 8RF on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 7, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kilvelgy Wells Carmarthen Road Kilgetty SA68 0UJ United Kingdom to Cross Inn Broadmoor Kilgetty Pembs SA68 0RN on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 20, 2015: 10.00 GBP
capital
|
|