(CS01) Confirmation statement with updates 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st January 2022. New Address: The Old Post Office Bridge Stores Rhydlewis Ceredigion SA44 5PE. Previous address: Bugeilfod Beulah Newcastle Emlyn Ceredigion SA38 9QB Wales
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th May 2021. New Address: Bugeilfod Beulah Newcastle Emlyn Ceredigion SA38 9QB. Previous address: 290 Moston Lane Manchester M40 9WB England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th May 2021. New Address: Bugeilfod Beulah Newcastle Emlyn Ceredigion SA38 9QB. Previous address: Bugeilfod Beulah Newcastle Emlyn Ceredigion SA38 9QB Wales
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th October 2020. New Address: 290 Moston Lane Manchester M40 9WB. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 5th January 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2018. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 19 the Glade Blackburn BB2 4HH United Kingdom
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd May 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd May 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd May 2018. New Address: 19 the Glade Blackburn BB2 4HH. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP02) New member appointment on 12th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 12th March 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 12th March 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 9th February 2016 - the day director's appointment was terminated
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th February 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 2nd, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(24 pages)
|