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 Monday 28th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 14th, April 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 |
New registered office address Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on Friday 20th September 2019. Company's previous address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, March 2019
|
accounts |
Free Download
(8 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 Wednesday 18th April 2018
filed on: 24th, April 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 Tuesday 26th December 2017. Company's previous address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom.
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Canute Road Hampshire Southampton SO14 3FH. Change occurred on Monday 18th December 2017. Company's previous address: Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
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)
|
TM01 |
Director's appointment was terminated on Tuesday 17th January 2017
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD. Change occurred on Tuesday 26th July 2016. Company's previous address: Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England.
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th April 2016
|
capital |
|
CH01 |
On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD. Change occurred on Thursday 22nd October 2015. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom.
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 |
|