(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094745720006, created on Friday 31st March 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(54 pages)
|
(MR04) Charge 094745720001 satisfaction in full.
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094745720003 satisfaction in full.
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094745720004, created on Thursday 24th November 2022
filed on: 8th, December 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 094745720005, created on Thursday 24th November 2022
filed on: 8th, December 2022
| mortgage
|
Free Download
(14 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 24th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 094745720003, created on Tuesday 14th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 094745720002, created on Tuesday 14th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 18th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 094745720001, created on Monday 15th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th November 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th November 2017
filed on: 3rd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 239 Marine Street Cwm Ebbw Vale Gwent NP23 7TA Wales to Carlton House Holland Street Ebbw Vale Gwent NP23 6HX on Tuesday 2nd August 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed all 4 ewi LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL United Kingdom to 239 Marine Street Cwm Ebbw Vale Gwent NP23 7TA on Thursday 31st March 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st March 2016.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2015
| incorporation
|
Free Download
(7 pages)
|