(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-08-31
filed on: 12th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5 st Clears Business Park Tenby Road St Clears SA33 4JW United Kingdom to Dalton Villa Old Road Llansteffan Carmanthenshire SA33 5JJ on 2021-07-08
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-11
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-01-01: 110.00 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-07 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-06-21 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 the Cobalt Centre Kineton Road Southam Warwickshire CV47 0FD to Unit 5 st Clears Business Park Tenby Road St Clears SA33 4JW on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-11 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-01
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-01
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Welsh Road West Southam Leamington Spa CV47 0JN to Unit 5 the Cobalt Centre Kineton Road Southam Warwickshire CV47 0FD on 2015-06-19
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-11 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-26: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-11 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-12-11 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-12-11 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 9th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-12-11 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 24th, August 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2010-02-06
filed on: 6th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-12-11 with full list of members
filed on: 6th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-02-05
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-02-05
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-09-15 Secretary appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-12-28 Secretary appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-12-28 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-12-16 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-12-16 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2008
| incorporation
|
|