(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Rugby Road Resolven Neath West Glamorgan SA11 4HH to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Southampton SO14 3TJ on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 056461510004, created on January 29, 2016
filed on: 8th, February 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 13, 2016: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on July 1, 2013: 90.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 056461510003
filed on: 13th, June 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2012: 2.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On July 20, 2012 new director was appointed.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 6, 2010 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to December 31, 2009
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, May 2010
| mortgage
|
Free Download
(6 pages)
|
(CH03) On January 29, 2010 secretary's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2009 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 5, 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 18, 2008
filed on: 18th, April 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 10, 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 10, 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, March 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, March 2006
| mortgage
|
Free Download
(7 pages)
|
(288b) On December 15, 2005 Director resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 15, 2005 New secretary appointed
filed on: 15th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 15, 2005 New director appointed
filed on: 15th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 15, 2005 Secretary resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 15, 2005 Secretary resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 15, 2005 New director appointed
filed on: 15th, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 15th, December 2005
| address
|
Free Download
(1 page)
|
(288b) On December 15, 2005 Director resigned
filed on: 15th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 15th, December 2005
| address
|
Free Download
(1 page)
|
(288a) On December 15, 2005 New secretary appointed
filed on: 15th, December 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(17 pages)
|