GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/09/29 - the day director's appointment was terminated
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/29
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/03. New Address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/18. New Address: Suite 338 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: 18th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 4th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 15th, November 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/12/27. New Address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Previous address: 1, Canute Road Southampton SO14 3FH United Kingdom
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 31st, August 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/07/10. New Address: 1, Canute Road Southampton SO14 3FH. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/23. New Address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW England
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/17. New Address: PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW. Previous address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/04/28. New Address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG. Previous address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG England
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/28. New Address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG. Previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/28. New Address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Previous address: Branston Court Branston Street Birmingham B18 6BA
filed on: 28th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/18
|
capital |
|
AP01 |
New director appointment on 2015/10/09.
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/09 - the day director's appointment was terminated
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/20
|
capital |
|