GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th September 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom on 3rd April 2020 to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom on 18th September 2019 to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
|
AD01 |
Change of registered address from 1, Canute Road Southampton SO14 3FH United Kingdom on 26th November 2018 to Suite 1 Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 31st, August 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England on 10th July 2017 to 1, Canute Road Southampton SO14 3FH
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England on 23rd May 2017 to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England on 17th March 2017 to PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 Baxter Gate Loughborough Leicestershire LE11 1TG England on 28th April 2016 to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom on 28th April 2016 to 19 Baxter Gate Loughborough Leicestershire LE11 1TG
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Branston Court Branston Street Birmingham B18 6BA on 28th March 2016 to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
filed on: 28th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2015
filed on: 14th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|