GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 17th October 2018
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th October 2018
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Terrig Street Shotton Deeside CH5 1XU. Change occurred on Wednesday 1st August 2018. Company's previous address: 41 Terrig Street Shotton Deeside CH5 1XU England.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Terrig Street Shotton Deeside CH5 1XU. Change occurred on Tuesday 1st May 2018. Company's previous address: 26 Plough Lane Shotton Deeside CH5 1XS United Kingdom.
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2017
|
incorporation |
Free Download
(8 pages)
|