(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Aug 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to Fri, 12th Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 19th Jun 2014. Old Address: C/O La Baguette Du Jour 9 Caer Street Swansea SA1 3PP
filed on: 19th, June 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 6th Jan 2012. Old Address: Connies House Rhymney River Bridge Road Cardiff CF23 9AF
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 12th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 27th Jul 2010. Old Address: Unit 9C Garth Drive Brackla Bridgend CF31 2AQ
filed on: 27th, July 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 17th Jun 2009 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/12/2008 from unit F18, ashmount business park upper fforest way swansea enterprise park swansea SA6 8QR
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 8th Sep 2008 with complete member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Thu, 13th Sep 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 13th Sep 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Mon, 17th Jul 2006 New secretary appointed;new director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New secretary appointed;new director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 17th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 17th, July 2006
| address
|
Free Download
(1 page)
|
(288a) On Mon, 17th Jul 2006 New director appointed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jul 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jul 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jul 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Jul 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(17 pages)
|