GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th June 2020.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th June 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th June 2020
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th June 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Thursday 26th March 2020 secretary's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Maes Y Derwen Meifod Meifod Powys SY22 6DF. Change occurred on Friday 27th April 2018. Company's previous address: Lee Fields Babbinswood, Whittington Oswestry SY11 4PQ England.
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th September 2017 (was Sunday 31st December 2017).
filed on: 7th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2016
|
incorporation |
Free Download
|