(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 12, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2018 to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 17, 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Pinewood Park Ruthin Clwyd LL15 1NJ Wales to 5 Rectory Close Holywell Clwyd CH8 8TA on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
|