(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2022 to April 5, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Llanberis Close Tonteg Pontypridd CF38 1HR United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on August 26, 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 29, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 29, 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 29, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149 Countisbury Avenue Llanrumney Cardiff CF3 5RQ Wales to 32 Llanberis Close Tonteg Pontypridd CF38 1HR on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on July 19, 2021: 1.00 GBP
capital
|
|