GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/17
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/17
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
2019/05/17 - the day director's appointment was terminated
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/26
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 13th, December 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/27
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 29th, January 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 4th, January 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
2016/03/30 - the day director's appointment was terminated
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 30th, December 2015
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/23 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/11/20. New Address: Unit 6 Lakeside Park Llantarnam Industrial Park Cwmbran Gwent NP44 3XS. Previous address: 120-124 Towngate Leyland Preston Lancashire PR25 2LQ
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 22nd, September 2015
|
officers |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, June 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 23rd, April 2015
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 16th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/23 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on 2014/09/03
|
capital |
|
SH01 |
200000.00 GBP is the capital in company's statement on 2013/08/14
filed on: 3rd, September 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2013
|
incorporation |
|