GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Mill Court Swansea Enterprise Park Swansea SA7 9FG to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2016-03-02
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-02: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 13 Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2015-12-19
filed on: 19th, December 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gerald Thomas & Co Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2015-12-16
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-16: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-12-14 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2009-12-14 with full list of members
filed on: 30th, December 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2009-12-14 secretary's details were changed
filed on: 30th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, October 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2009-12-16 director's details were changed
filed on: 13th, May 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-05-06
filed on: 6th, May 2010
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2010
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2009-11-10
filed on: 10th, November 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-05-16 Secretary appointed
filed on: 16th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 16th, May 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-03-23
filed on: 23rd, March 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 20th, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 20th, March 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2009 from 119A high street tewkesbury gloucestershire GL20 5JY united kingdom
filed on: 11th, March 2009
|
address |
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-04-17
filed on: 17th, April 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008-04-17 Secretary appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from somerset house 40-49 price street birmingham B4 6LZ
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-04-16 Appointment terminated secretary
filed on: 16th, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-12-31
filed on: 8th, February 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2006-12-31
filed on: 8th, February 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2005-12-31
filed on: 7th, January 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to 2007-02-06
filed on: 6th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to 2005-12-19
filed on: 19th, December 2005
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2004
|
incorporation |
Free Download
(16 pages)
|