GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/07/31 to 2021/01/31
filed on: 15th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 15th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 22nd, September 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/08/15. New Address: 7 the Greenways Magor Caldicot NP26 3LJ. Previous address: PO Box NP26 3LJ 7 the Greenways Magor Caldicot NP26 3LJ United Kingdom
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/30
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: PO Box NP26 3LJ 7 the Greenways Magor Caldicot NP26 3LJ. Previous address: 3 Treetops Portskewett Caldicot Monmouthshire NP26 5SQ Wales
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, April 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/09. New Address: 3 Treetops Portskewett Caldicot Monmouthshire NP26 5SQ. Previous address: 15 Marius Mansions Marius Road Balham SW17 7QG
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/09/09 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/07/05 director's details were changed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/23. New Address: 15 Marius Mansions Marius Road Balham SW17 7QG. Previous address: 207 419 Wick Lane London E3 2PW United Kingdom
filed on: 23rd, October 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014/10/14 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2014
|
incorporation |
Free Download
(7 pages)
|