(CS01) Confirmation statement with no updates January 22, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Heol Senni Bettws Newport Gwent NP20 7GB Wales to Horton's @ the River Front Millennium House Millennium Walk Newport NP19 0NU on September 19, 2021
filed on: 19th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100076870004, created on July 9, 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100076870003, created on July 4, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to July 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100076870002, created on August 30, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100076870001, created on August 30, 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(7 pages)
|