(CH01) On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 17 Barn Owl Road Rogiet Caldicot NP26 3UL Wales to 1 Nant Coch Rise Ridgeway Newport NP20 3SG on 2018-05-24
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 40 Priory Gardens Newport South Wales NP18 2JE to 17 Barn Owl Road Rogiet Caldicot NP26 3UL on 2017-02-18
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 19th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-16 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Priory Gardens Langstone Newport Wales NP18 2JG to 40 Priory Gardens Newport South Wales NP18 2JE on 2015-12-02
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-16
filed on: 22nd, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-05-22: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 8 Chase View Prestbury Cheltenham Gloucestershire GL52 3AL United Kingdom to 17 Priory Gardens Langstone Newport Wales NP18 2JG on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-01-16
filed on: 16th, October 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2013-01-16 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-01-16 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-16 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-01-16 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-01-16 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 14 Woodpecker Close, Rogiet, Caldicot, Gwent, NP26 3UZ on 2010-10-01
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 2009-08-13 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-01
filed on: 1st, February 2009
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-02-01
filed on: 1st, February 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 11th, August 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-10-16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-08-24 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-24 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 19th, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 19th, April 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to 2007-01-17
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-01-17
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On 2006-01-25 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-01-25 New secretary appointed
filed on: 25th, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB
filed on: 24th, January 2006
| address
|
|
(288a) On 2006-01-24 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-24 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-24 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-24 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-24 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-01-24 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(15 pages)
|