GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th July 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: 23 Solent Close Pontllanfraith Blackwood NP12 2FT. Previous address: 1 Gellideg Close Maesycwmmer Hengoed Mid Glamorgan CF82 7RR
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 29th November 2015 to 30th November 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2014
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
12th August 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
12th August 2014 - the day secretary's appointment was terminated
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 1.00 GBP
|
capital |
|
TM01 |
29th November 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2013
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 15th November 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|