GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom on Mon, 27th Dec 2021 to 2 Tawelfan Carway Kidwelly SA17 4HW
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom on Thu, 2nd Sep 2021 to 42 Tyle Teg Burry Port Carmarthen SA16 0SS
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Mar 2020
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom on Mon, 8th Feb 2021 to 17 Tyrisha Road Grovesend Swansea SA4 4WF
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, December 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 31st Jul 2020
filed on: 31st, July 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Stoke Close Belper DE56 0DN on Mon, 6th Jul 2020 to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Mar 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Mar 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 104 Lovett Street Cleethorpes DN35 7ED United Kingdom on Tue, 10th Mar 2020 to 5 Stoke Close Belper DE56 0DN
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2020
|
incorporation |
Free Download
(10 pages)
|