GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 31st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor Corporation House Corporation Road, Loughor Swansea SA4 6SD United Kingdom on 7th October 2020 to Room 1, 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th July 2019
filed on: 9th, July 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 1, No7 Meadows Bridge Cross Hands Llanelli SA14 6RA Wales on 8th July 2019 to First Floor Corporation House Corporation Road, Loughor Swansea SA4 6SD
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 31st January 2019
filed on: 8th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 5th, June 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st May 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2016: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from 222 Regent Street London W1B 5TR United Kingdom on 2nd June 2016 to Room 1, No7 Meadows Bridge Cross Hands Llanelli SA14 6RA
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th April 2016
filed on: 18th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, January 2016
|
incorporation |
Free Download
(27 pages)
|