(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th February 2023. New Address: 6 Giltar Terrace Penally Tenby SA70 7QD. Previous address: 9 Blackbridge Drive Milford Haven Pembrokeshire SA73 1ET
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st March 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
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: 20th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th August 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st August 2014 to 31st January 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th August 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 18th April 2014
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 21st February 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|