GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 29, 2020
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on April 1, 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on September 18, 2019
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on December 27, 2017
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England to 1 Canute Road Hampshire Southampton SO14 3FH on April 5, 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England to PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW on March 17, 2017
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 19 Baxter Gate Loughborough Leicestershire LE11 1TG on April 28, 2016
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Baxter Gate Loughborough Leicestershire LE11 1TG England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on April 28, 2016
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on March 17, 2016
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ England to Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF on November 25, 2015
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Wilmington House Wilmington Close Watford WD18 0FQ on October 23, 2015
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on September 3, 2015
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 9, 2015: 1.00 GBP
|
capital |
|