(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/09/28 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/04
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/09/20. New Address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2018/05/02 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/12/26. New Address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Previous address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/18. New Address: 1 Canute Road Hampshire Southampton SO14 3FH. Previous address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/07/19 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/13.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/24
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/07/26. New Address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD. Previous address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/24 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/25
capital
|
|
(AD01) Address change date: 2015/10/22. New Address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD. Previous address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|