GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
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)
|
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 3, 2020
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
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)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1, Canute Road Southampton SO14 3FH United Kingdom 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)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1, Canute Road Southampton SO14 3FH on July 10, 2017
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on May 12, 2017
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 22nd, March 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on March 30, 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2015
|
incorporation |
Free Download
(36 pages)
|