GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st July 2017
filed on: 9th, July 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 9th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Venta House Maesglas Retail Park Newport NP20 2NS. Change occurred on Monday 19th December 2016. Company's previous address: Clytha House 10 Clytha Park Road Newport NP20 4PB.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 28th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
|
capital |
|
NEWINC |
Company registration
filed on: 26th, March 2014
|
incorporation |
Free Download
(24 pages)
|