GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 28th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 27th, November 2019
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2019
|
dissolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 2nd, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-13
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-13
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-08
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 3rd, November 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-23
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-23
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-10
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-10
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-04
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-04
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Holly Cottage Holly Cottage Orchid Court Cardigan Ceredigion SA43 1RX. Change occurred on 2017-01-31. Company's previous address: C/O Harris Lacey and Swain Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ United Kingdom.
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Holly Cottage Orchid Court Cardigan Ceredigion SA43 1RX. Change occurred on 2017-01-31. Company's previous address: Holly Cottage Holly Cottage Orchid Court Cardigan Ceredigion SA43 1RX Wales.
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 100.00 GBP
|
capital |
|