TM01 |
Director appointment termination date: July 18, 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 18, 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 11, 2013. Old Address: 6 St Catherine Street Carmarthen Carmarthenshire SA31 1RE
filed on: 11th, March 2013
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 8th, February 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2011
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 21, 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2011: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2010 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 21, 2009
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 6th, March 2009
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to July 10, 2008
filed on: 10th, July 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 14th, March 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to June 3, 2007
filed on: 3rd, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 3, 2007
filed on: 3rd, June 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, March 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, March 2007
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 16th, January 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 16th, January 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to June 9, 2006
filed on: 9th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 9, 2006
filed on: 9th, June 2006
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2006
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 10th, January 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 10th, January 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to June 9, 2005
filed on: 9th, June 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 9, 2005
filed on: 9th, June 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2004
filed on: 17th, January 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2004
filed on: 17th, January 2005
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 11/08/04 from: furze bank 34 hanover street swansea SA1 6BA
filed on: 11th, August 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/04 from: furze bank 34 hanover street swansea SA1 6BA
filed on: 11th, August 2004
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to June 25, 2004
filed on: 25th, June 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 25, 2004
filed on: 25th, June 2004
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2004
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, April 2004
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2003
filed on: 24th, November 2003
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2003
filed on: 24th, November 2003
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to June 1, 2003
filed on: 1st, June 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 1, 2003
filed on: 1st, June 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to June 1, 2003 (Director's particulars changed)
|
annual return |
|
395 |
Particulars of mortgage/charge
filed on: 28th, February 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, February 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2003
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on May 22, 2002. Value of each share 1 £, total number of shares: 3.
filed on: 13th, June 2002
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 22, 2002. Value of each share 1 £, total number of shares: 3.
filed on: 13th, June 2002
|
capital |
Free Download
(2 pages)
|
288b |
On June 6, 2002 Secretary resigned
filed on: 6th, June 2002
|
officers |
Free Download
(1 page)
|
288b |
On June 6, 2002 Secretary resigned
filed on: 6th, June 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2002
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2002
|
incorporation |
Free Download
(17 pages)
|