GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 23rd Mar 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Wed, 23rd Mar 2022 to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 1st Mar 2021
filed on: 18th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 26th Nov 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 1st Mar 2019
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 1st Mar 2018
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th May 2017
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on Tue, 6th Jun 2017 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Tue, 30th May 2017, company appointed a new person to the position of a secretary
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th May 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 9th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 27 Gloucester Place London W1U 8HU United Kingdom on Tue, 10th Jan 2017 to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
|
incorporation |
Free Download
(8 pages)
|