GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tawelfan Carway Kidwelly SA17 4HW. Change occurred on Monday 27th December 2021. Company's previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom.
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Change occurred on Thursday 2nd September 2021. Company's previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom.
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 17 Tyrisha Road Grovesend Swansea SA4 4WF. Change occurred on Monday 8th February 2021. Company's previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Change occurred on Friday 18th September 2020. Company's previous address: 7 Palm Court Hadfield Derbyshire SK13 2DB.
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Sunday 5th April 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th October 2019
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th October 2019.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Palm Court Hadfield Derbyshire SK13 2DB. Change occurred on Tuesday 5th November 2019. Company's previous address: 26 Daneswood Avenue Rochdale OL12 8UY United Kingdom.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2019
|
incorporation |
Free Download
(10 pages)
|