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)
|
PSC07 |
Cessation of a person with significant control 17th September 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 6th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom on 20th September 2019 to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom on 26th December 2017 to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England on 18th December 2017 to 1 Canute Road Hampshire Southampton SO14 3FH
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, March 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England on 26th July 2016 to Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th April 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 20th April 2016 director's details were changed
filed on: 20th, 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 |
Change of registered address from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom on 22nd October 2015 to Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 1.00 GBP
|
capital |
|