GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Dec 2021. New Address: 2 Tawelfan Carway Kidwelly SA17 4HW. Previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 2nd Sep 2021. New Address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 17 Tyrisha Road Grovesend Swansea SA4 4WF. Previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Previous address: 7 Palm Court Hadfield Derbyshire SK13 2DB
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 29th Oct 2019
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jan 2020
filed on: 15th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 29th Oct 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: 7 Palm Court Hadfield Derbyshire SK13 2DB. Previous address: 5 Rosemary Crescent Wigan WN1 3XF United Kingdom
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2019
|
incorporation |
Free Download
(10 pages)
|