(CS01) Confirmation statement with no updates 29th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2-4 Chepstow Road Newport Gwent NP19 8EA Wales on 26th May 2023 to Beech House Brotherswood Court Great Park Road Bradley Stoke Bristol BS32 4QW
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st February 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st February 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, January 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Moorland Park Newport Gwent NP19 4NA on 15th July 2016 to 2-4 Chepstow Road Newport Gwent NP19 8EA
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th April 2016: 100.00 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089487000001, created on 28th July 2014
filed on: 28th, July 2014
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2014: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|