(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th August 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Westonbirt Close St. Mellons Cardiff CF3 0JJ Wales on 9th February 2021 to 230 Chepstow Road Newport NP19 8EN
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 230 Chepstow Road Newport NP19 8EN Wales on 9th February 2021 to 230 Chepstow Road Newport NP19 8EN
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th December 2020
filed on: 27th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mountjoy Centre Mountjoy Street Newport NP20 2FA Wales on 16th September 2020 to 21 Westonbirt Close St. Mellons Cardiff CF3 0JJ
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mountjoy Centre Mountjoy Street Newport NP20 2FA Wales on 14th September 2020 to Mountjoy Centre Mountjoy Street Newport NP20 2FA
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32a Commercial Road Newport Gwent NP20 2PB on 14th September 2020 to Mountjoy Centre Mountjoy Street Newport NP20 2FA
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th August 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th August 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 22nd July 2020, company appointed a new person to the position of a secretary
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th August 2018
filed on: 1st, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th April 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Tantallus Way Newport 6 Tantallus Way Newport NP19 0LB on 9th May 2017 to 32a Commercial Road Newport Gwent NP20 2PB
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 9th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th August 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, July 2013
| incorporation
|
|