GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2019
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 11th, October 2017
|
accounts |
Free Download
|
AD01 |
Change of registered address from 1 Tealgate Hungerford RG17 0YT England on 23rd June 2017 to 13 Walford Street Newport NP20 5PH
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd June 2017 director's details were changed
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Walford Street Newport Gwent NP20 5PH Wales on 21st June 2017 to 1 Tealgate Hungerford RG17 0YT
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on 10th June 2015 to 13 Walford Street Newport Gwent NP20 5PH
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|