GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on 2022/11/09 to Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on 2022/10/12 to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 25th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/13
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on 2021/02/25 to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/13
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on 2020/10/28 to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/10/28
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 27th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/13
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/08/02
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/08/02
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/13
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 14th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/08
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/08/02.
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/02
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2016
|
incorporation |
Free Download
(22 pages)
|