(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-03
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Coed Y Glyn Coed Y Glyn Guilsfield Welshpool SY21 9NP Wales to Ardeifi New Street Lampeter Ceredigion SA48 7AL on 2020-05-26
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-03
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-06-24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 10 Coed Y Glyn Coed Y Glyn Guilsfield Welshpool SY21 9NP on 2019-01-07
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-03
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-03
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2016-12-31 to 2017-06-30
filed on: 31st, August 2017
| accounts
|
Free Download
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Lombard Road Lombard Road London SW19 3TZ to 34 New House 67-68 Hatton Garden London EC1N 8JY on 2016-09-30
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-09-21
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-21
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-21
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-09-21 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-03 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-27
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-03 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-03: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-03
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61a Durham Road London London SW20 0DE on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-02 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-07: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-12-02 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|