GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2019 (was Thursday 30th April 2020).
filed on: 3rd, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th October 2019
filed on: 15th, October 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: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 104116000002 satisfaction in full.
filed on: 7th, September 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 104116000001 satisfaction in full.
filed on: 23rd, May 2018
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 1st October 2017
filed on: 31st, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104116000002, created on Thursday 6th July 2017
filed on: 22nd, July 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 104116000001, created on Wednesday 5th April 2017
filed on: 15th, April 2017
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Park Road Industrial Estate Park Road Rhosymedre Wrexham LL14 3AX. Change occurred on Friday 7th April 2017. Company's previous address: 3 Grove Road Wrexham Wrexham LL11 1DY Wales.
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2016
|
incorporation |
Free Download
(30 pages)
|