(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 4, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to Tynant Maes Y Felin Llandow Cowbridge Vale of Glamorgan CF71 7PD on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 1, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(35 pages)
|