GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 2nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 22nd May 2022 director's details were changed
filed on: 22nd, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Mar 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Llwyn Y Mor Caswell Swansea SA3 4rd Wales on Tue, 15th Mar 2022 to 15 Langland Bay Road Langland Swansea SA3 4QZ
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Langland Bay Road Langland Swansea SA3 4QZ Wales on Tue, 15th Mar 2022 to 15 15 Crawshay Court Langland Bay Road Langland SA3 4QZ
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 9th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 68 Sketty Road Uplands Swansea SA2 0JZ Wales on Sun, 9th Feb 2020 to 2 Llwyn Y Mor Caswell Swansea SA3 4rd
filed on: 9th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 9th Feb 2020
filed on: 9th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 9th Feb 2020 director's details were changed
filed on: 9th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Dec 2019 director's details were changed
filed on: 14th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Kensington Park Magor Caldicot NP26 3QH Wales on Sat, 14th Dec 2019 to 68 Sketty Road Uplands Swansea SA2 0JZ
filed on: 14th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 14th Dec 2019
filed on: 14th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 8th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Dec 2018 director's details were changed
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Dec 2018
filed on: 28th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 the Grove Rangeworthy Bristol BS37 7PY England on Fri, 28th Dec 2018 to 79 Kensington Park Magor Caldicot NP26 3QH
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Gloucester Road Rudgeway Bristol BS35 3RY England on Fri, 31st Aug 2018 to 13 the Grove Rangeworthy Bristol BS37 7PY
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 6th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 6th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mr. D. Roberts 1a Common Road Winterbourne Bristol BS36 1QE England on Wed, 3rd May 2017 to 20 Gloucester Road Rudgeway Bristol BS35 3RY
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Sep 2015 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trym Lodge 1 Henbury Road Bristol BS9 3HQ United Kingdom on Fri, 4th Sep 2015 to C/O Mr. D. Roberts 1a Common Road Winterbourne Bristol BS36 1QE
filed on: 4th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|