(CS01) Confirmation statement with no updates 2023/09/17
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/09/17
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/09/17
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/17
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 5th, February 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/17
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2019/07/31. Originally it was 2019/05/31
filed on: 9th, July 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/09/18
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/18 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/09/17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/17. New Address: Ty Cambrian Unit 10, Offas Dyke Business Park Fisher Road Welshpool Powys SY21 8JF. Previous address: Unit 1, Malt House Buttington Welshpool SY21 8SR United Kingdom
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/09/14 - the day director's appointment was terminated
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/31
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/09/14 - the day director's appointment was terminated
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/14.
filed on: 16th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/14.
filed on: 16th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/05
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2016
| incorporation
|
Free Download
(23 pages)
|