(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-29
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2020-04-03. Company's previous address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2019-09-18. Company's previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 16th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2017-12-27. Company's previous address: 1, Canute Road Southampton SO14 3FH United Kingdom.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-18
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1, Canute Road Southampton SO14 3FH. Change occurred on 2017-07-10. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on 2017-05-23. Company's previous address: PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW. Change occurred on 2017-03-17. Company's previous address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG. Change occurred on 2016-04-28. Company's previous address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG England.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Baxter Gate Loughborough Leicestershire LE11 1TG. Change occurred on 2016-04-28. Company's previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Change occurred on 2016-03-28. Company's previous address: Branston Court Branston Street Birmingham B18 6BA.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-10-09
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-09
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(7 pages)
|