(AA) Accounts for a small company made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 2, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, February 2017
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 18, 2013: 159.26 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Technium Springboard Llantarnam Park Cwmbran Torfaen NP44 3AW to Springboard Business Centre Llantarnam Park Cwmbran NP44 3AW on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 3, 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 5, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 6, 2015: 159.26 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 5, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 29, 2014: 159.26 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 5, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 5, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2011: 151.85 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2011 to September 30, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 5, 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 26, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 26, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 25, 2010. Old Address: 2440 the Quadrant Aztec West Business Park Almondsbury Bristol BS32 4AQ
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2011
filed on: 24th, November 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 29, 2010: 144.44 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on October 29, 2010
filed on: 10th, November 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2010
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, November 2010
| resolution
|
|
(AD01) Company moved to new address on September 8, 2010. Old Address: Wales 1 Business Park Newport Road Magor Monmouthshire NP26 3DG Wales
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(8 pages)
|