(CH01) On 2024-07-15 director's details were changed
filed on: 15th, July 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-07-15
filed on: 15th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 2023-01-31
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2024-01-15
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Agincourt House 14 Clytha Park Road Newport NP20 4PB Wales to 4D Old Pill Farm Industrial Estate Caldicot NP26 5JH on 2023-11-14
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2022-01-31 to 2022-01-30
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2021-01-31
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 1st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 218 Stow Hill Newport Gwent NP20 4HA to Agincourt House 14 Clytha Park Road Newport NP20 4PB on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 7th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-01-31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-26 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 30th, July 2015
| restoration
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Kardinale House Ponthir Road Caerleon Newport South Wales NP18 3NY at an unknown date
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-26
filed on: 30th, July 2015
| annual return
|
Free Download
(14 pages)
|
(CH01) On 2013-10-10 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-26 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-18: 1.00 GBP
capital
|
|
(AA) Accounts made up to 2013-01-31
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-06-26
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-26
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 12 Devon Place, Newport, NP20 4NN, United Kingdom on 2013-06-27
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-26 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(24 pages)
|