(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/28
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/28
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/09/08. New Address: 10 Arthur Lea Street Holyhead Anglesey LL65 2SG. Previous address: Ground Floor One George Yard London EC3V 9DF
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/08. New Address: 10 Arthur Street East Holyhead Anglesey LL65 2SG. Previous address: 10 Arthur Lea Street Holyhead Anglesey LL65 2SG
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101674470004, created on 2021/07/26
filed on: 27th, July 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101674470003, created on 2021/07/16
filed on: 20th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/07/28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/05
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/25 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/11/15 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/22. New Address: Ground Floor One George Yard London EC3V 9DF. Previous address: Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101674470001, created on 2019/09/16
filed on: 17th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101674470002, created on 2019/09/12
filed on: 16th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/05/05
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/05 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/05
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/05
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2016
| incorporation
|
Free Download
(22 pages)
|