GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-29
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-29
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2020-04-03. Company's previous address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 3rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2019-09-18. Company's previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 19th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS. Change occurred on 2017-12-27. Company's previous address: 1, Canute Road Southampton SO14 3FH United Kingdom.
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 18th, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 1, Canute Road Southampton SO14 3FH. Change occurred on 2017-07-10. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on 2017-05-23. Company's previous address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England.
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW. Change occurred on 2017-03-17. Company's previous address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England.
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 26th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG. Change occurred on 2016-04-28. Company's previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Change occurred on 2016-03-29. Company's previous address: Branston Court Branston Street Birmingham B18 6BA.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-08
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2015
|
incorporation |
Free Download
(7 pages)
|