(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st May 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108627360001, created on 24th April 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 28th November 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th November 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th November 2018. New Address: Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR. Previous address: Ffos Ddu Salem Llandeilo SA19 7NS Wales
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2017. New Address: Ffos Ddu Salem Llandeilo SA19 7NS. Previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2017
| incorporation
|
Free Download
(29 pages)
|