(CS01) Confirmation statement with no updates 2024-01-19
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-07-31
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-01-19
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-07-25
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107443190001, created on 2019-05-22
filed on: 10th, June 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-03-22
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-03-22
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-03-22) of a secretary
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2018-04-30 (was 2018-07-31).
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-21
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 17 Barleyfield Way Nantyglo Ebbw Vale NP23 4LU. Change occurred on 2018-02-09. Company's previous address: Raleigh House Smart Solutions Langstone Business Park Newport Gwent NP18 2LH United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-15 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-13 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, August 2017
| resolution
|
Free Download
(41 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2017
| incorporation
|
Free Download
|