GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-06
filed on: 6th, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-01
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 17a St. Teilo Street Pontarddulais Swansea SA4 8LH. Change occurred on 2021-09-03. Company's previous address: 23 Aberdare Road Abercynon Mountain Ash CF45 4NY Wales.
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-01
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-01
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-01
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Aberdare Road Abercynon Mountain Ash CF45 4NY. Change occurred on 2020-11-12. Company's previous address: 2 Maritime Street the Graig Pontypridd CF37 1LQ Wales.
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 3rd, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2019-03-31
filed on: 24th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Maritime Street the Graig Pontypridd CF37 1LQ. Change occurred on 2018-06-01. Company's previous address: 15 Brunswick Street Merthyr Tydfil CF47 8SB United Kingdom.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2018-05-12: 1.00 GBP
|
capital |
|