(AD01) Registered office address changed from Severn House Hazell Drive Newport South Wales NP10 8FY to Regus House Falcon Drive Cardiff CF10 4RU on Friday 5th May 2023
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067013470003, created on Tuesday 24th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 27th October 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th October 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 26th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 20th June 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 067013470002 satisfaction in full.
filed on: 14th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st September 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st August 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st September 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 21st September 2017 secretary's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067013470002, created on Thursday 24th August 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(21 pages)
|
(MR04) Charge 067013470001 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th September 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Tuesday 30th June 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 29th August 2014 to Thursday 31st July 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067013470001, created on Tuesday 23rd September 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 29th August 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2013 to Thursday 29th August 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 5th March 2014 from Clampett House Hazel Drive Celtic Springs Bus Park Newport South Wales NP10 8FY United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) 140.00 GBP is the capital in company's statement on Wednesday 4th September 2013
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Monday 30th September 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 18th September 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 2nd August 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 18th September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 18th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th September 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 21st September 2009
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2008
| incorporation
|
Free Download
(15 pages)
|