GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/15
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/15
filed on: 12th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 3rd, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/15
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/03/15
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/03/15 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/15 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, February 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014/03/03 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014/03/03 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/07 from 27 Heol-Y-Delyn Lisvane Cardiff CF14 0SR United Kingdom
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/15 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/03/15 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011/04/08 director's details were changed
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/15 with full list of members
filed on: 8th, April 2011
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the frasar lawson agency LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/03/15
|
change of name |
|
NEWINC |
Company registration
filed on: 15th, March 2010
|
incorporation |
Free Download
(18 pages)
|