GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2021 (was Friday 31st December 2021).
filed on: 26th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Temple Chambers 12 Clytha Park Road Newport Gwent NP20 4PB. Change occurred on Tuesday 15th December 2020. Company's previous address: 12 Temple Chambers, Basement Office 12 Clytha Park Road Newport Gwent NP20 4PB Wales.
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Temple Chambers, Basement Office 12 Clytha Park Road Newport Gwent NP20 4PB. Change occurred on Tuesday 12th June 2018. Company's previous address: Office 12 Enterprise Way Orion Suite Newport NP20 2DX Wales.
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 12 Enterprise Way Orion Suite Newport NP20 2DX. Change occurred on Wednesday 21st June 2017. Company's previous address: 54 Ffos-Y-Fran Ffos-Y-Fran Newport Newport NP10 8LU Wales.
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104711290002, created on Friday 26th May 2017
filed on: 2nd, June 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104711290001, created on Thursday 25th May 2017
filed on: 31st, May 2017
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th January 2017
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2016
|
incorporation |
Free Download
(8 pages)
|