GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 15th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 22nd, March 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 8th, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2016
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 15th May 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Spicy Vujon 5-7 Bangor LL57 1DQ Wales on Wed, 20th May 2015 to 108 High Street Bangor Gwynedd LL57 1NS
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 1.00 GBP
|
capital |
|