GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/29
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 9th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/08/10. New Address: 3 Cerist Van Llanidloes SY18 6NH. Previous address: Roseacre Tanygroes Cardigan Dyfed SA43 2JF Wales
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/05/18
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/30 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/09/16. New Address: Roseacre Tanygroes Cardigan Dyfed SA43 2JF. Previous address: 1 Grange Gardens Church Lane Bishops Castle Shropshire
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/10. New Address: 1 Grange Gardens Church Lane Bishops Castle Shropshire. Previous address: 54 Llys Rhufain Caerswys Powys SY17 5HY Wales
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2014
|
incorporation |
Free Download
(7 pages)
|