(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jan 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Jan 2022 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 8th Sep 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 15th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Sep 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 20th Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: Belvoir House 45 Chepstow Road Newport NP19 8BX. Previous address: C/O the Olde Oak Inn High Cross Newport NP10 0AA Wales
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 8th Sep 2016: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|