GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-13
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-21
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 20th, May 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, July 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 24th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 14th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-10-01
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Bute Street Treorchy Mid Glamorgan CF42 6AH. Change occurred on 2014-10-14. Company's previous address: 47 Elizabeth Street Pentre CF41 7JN Wales.
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-09
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-09
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-09
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|