(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/31
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/31.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/31 - the day director's appointment was terminated
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/28
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/06/17. New Address: Units 1.22 / 1.23 Parc Dyfatty Park Burry Port SA16 0FB. Previous address: Room 2 Cosalt Building the Docks Milford Haven SA73 3AX Wales
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/05/28 - the day director's appointment was terminated
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/17.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/16
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/12/16
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/12/19. New Address: Room 2 Cosalt Building the Docks Milford Haven SA73 3AX. Previous address: 1 Victory House Nelson Quay Milford Marina Milford Haven Pembrokeshire SA73 3AA
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/16, no shareholders list
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/12/16, no shareholders list
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/16
filed on: 6th, January 2014
| annual return
|
Free Download
(1 page)
|
(TM01) 2013/07/19 - the day director's appointment was terminated
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/14
filed on: 7th, January 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 13th, June 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 2012/04/12 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/01.
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2011/12/12
filed on: 18th, January 2012
| document replacement
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2011/12/12
filed on: 23rd, December 2011
| annual return
|
Free Download
(1 page)
|
(TM01) 2011/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/28.
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/28.
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/26.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2010
| incorporation
|
Free Download
(33 pages)
|