(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 63 Walter Road Swansea SA1 4PT. Change occurred on Friday 13th May 2022. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 13th, May 2022
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th February 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 16th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th June 2016
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 21st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2016
| incorporation
|
Free Download
(23 pages)
|