GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
|
dissolution |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, December 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 29th April 2017
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Dol Awel Hawarden Deeside Clwyd CH5 3GH Great Britain on 15th December 2015 to 2 the Precinct Porthcawl Mid Glamorgan CF36 3RF
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 7th October 2015 to 5 Dol Awel Hawarden Deeside Clwyd CH5 3GH
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(23 pages)
|