GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 17th September 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 6th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on Friday 20th September 2019
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on Tuesday 26th December 2017
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England to 1 Canute Road Hampshire Southampton SO14 3FH on Monday 18th December 2017
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England to Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD on Tuesday 26th July 2016
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on Thursday 22nd October 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
|
capital |
|