GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford NP14 1AB United Kingdom on 23rd October 2018 to 31 Malpas Road Newport NP20 5PB
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Malpas Road Newport Waleds NP20 5PB on 19th October 2018 to Ground Floor Office 108 Fore Street Hertford NP14 1AB
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 5th April 2018 from 31st March 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2017
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2017
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 16th July 2017
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2017
filed on: 30th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th July 2017
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th May 2017
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2017
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 19th March 2018 to 31 Malpas Road Newport Waleds NP20 5PB
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2017
filed on: 2nd, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th July 2017
filed on: 10th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th July 2017
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Heol Daniel Llanelli SA14 8AW United Kingdom on 28th July 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2017
|
incorporation |
Free Download
(10 pages)
|