(AA) Micro company accounts made up to 2023-05-31
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-21
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Four Ash Court Usk NP15 1BE Wales to Glantaff Villa Glantaff Road Troedyrhiw Merthyr Tydfil CF48 4EH on 2022-10-03
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 12th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-17
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-17 director's details were changed
filed on: 29th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-21
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 the Newlands Mardy Abergavenny NP7 6HJ United Kingdom to 4 Four Ash Court Usk NP15 1BE on 2018-05-21
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Allaston Road Lydney Glos GL15 5st to 43 the Newlands Mardy Abergavenny NP7 6HJ on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 16th, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-26
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 6th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-26 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-26 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-09: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Kings Buildings Hill Street Lydney Glos GL15 5HE to 44 Allaston Road Lydney Glos GL15 5st on 2015-07-15
filed on: 15th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-06-26 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 20th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2013-06-26 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-07-01: 100.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-06-26 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-11-02
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-06-26 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-06-26 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-26 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 Forge Close Caerleon Newport Wales NP18 3PW United Kingdom on 2010-02-09
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 2010-01-30
filed on: 30th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-06-29
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 25th, June 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/05/2009
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009-01-28 Appointment terminated secretary
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA united kingdom
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(17 pages)
|