(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, July 2023
| accounts
|
Free Download
(20 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083407040001, created on Tue, 26th Feb 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 5th Jan 2019. New Address: Cae Pen House Lone Lane Penallt Monmouth NP25 4AJ. Previous address: Unit 5 Stanley Court, Edison Close, Waterwells Business Park Gloucester Gloucestershire GL2 2AE
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 24th Dec 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 24th Dec 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: , Cae Pen House Lone Lane, Penallt, Monmouth, Monmouthshire, NP25 4AJ, United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2012
| incorporation
|
Free Download
(7 pages)
|