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)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th December 2021. New Address: 2 Tawelfan Carway Kidwelly SA17 4HW. Previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd September 2021. New Address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: 17 Tyrisha Road Grovesend Swansea SA4 4WF. Previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 6th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2020. New Address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Previous address: 5 Stoke Close Belper DE56 0DN
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th February 2020
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th February 2020
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
11th February 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th January 2020. New Address: 5 Stoke Close Belper DE56 0DN. Previous address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2020
|
incorporation |
Free Download
(10 pages)
|