GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
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)
|
TM01 |
Director appointment termination date: 2020-09-29
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 2020-04-03
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 2019-09-18
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 4th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 16th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1, Canute Road Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 2017-12-27
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 31st, August 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1, Canute Road Southampton SO14 3FH on 2017-07-10
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2017-05-23
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England to PO Box 10522 Nottingham West Bridgford Nottingham NG2 9QW on 2017-03-20
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Baxter Gate Loughborough Leicestershire LE11 1TG England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 2016-04-28
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 19 Baxter Gate Loughborough Leicestershire LE11 1TG on 2016-04-28
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Branston Court Branston Street Birmingham B18 6BA to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 2016-03-29
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-26 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-26: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-08
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-08
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-07-23: 1.00 GBP
|
capital |
|