(AD01) Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on February 12, 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 8, 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 31, 2021: 100.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 20, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 19, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on March 9, 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(22 pages)
|