GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 4, 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 24, 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 16th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 8, 2019 new director was appointed.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 21, 2018
filed on: 21st, November 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Clifton Rise Abergele LL22 7DN Wales to 12-16 Bodfor Street Rhyl LL18 1AU on July 20, 2017
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Clifton Rise Abergele LL22 7DN Wales to 70 Clifton Rise Abergele LL22 7DN on March 22, 2017
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pensarn Church Hall Topdo Berlland Road Pensarn LL22 7SQ Wales to 70 Clifton Rise Abergele LL22 7DN on March 22, 2017
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2017
|
incorporation |
Free Download
(10 pages)
|