GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2019
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 272 Corporation Road Newport Wales NP19 0DZ on 11th April 2018 to Venta House Maesglas Retail Park Newport NP20 2NS
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Clytha House 10 Clytha Park Road Newport NP20 4PB Wales on 9th March 2017 to 272 Corporation Road Newport Wales NP19 0DZ
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2015
filed on: 19th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2015
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 2.00 GBP
|
capital |
|