GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 28th Sep 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Feb 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Sep 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)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 26th Dec 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: Mon, 18th Dec 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 Wed, 19th Jul 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 26th Jul 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 enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 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 |
Certificate of incorporation
filed on: 23rd, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1.00 GBP
|
capital |
|