GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
1st February 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st February 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2019. New Address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 26th December 2017. New Address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Previous address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2017. New Address: 1 Canute Road Hampshire Southampton SO14 3FH. Previous address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 26th July 2016. New Address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD. Previous address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 22nd October 2015. New Address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD. Previous address: 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 1.00 GBP
|
capital |
|