(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Dec 2021
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Feb 2023: 1.00 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2022
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 7th May 2021
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Dec 2021 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 19th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Feb 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd May 2017. New Address: The Studio Station Yard Industrial Estate Station Road Chepstow NP16 5PF. Previous address: Stuart House the Back Chepstow Monmouthshire NP16 5HH
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 1.00 GBP
capital
|
|
(AP01) On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Sep 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 1 Wirewood Close Tutshill Chepstow Gloucestershire NP16 7BY United Kingdom
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 1st Jan 2013. Old Address: 8 Laburnam Way Chepstow Monmouthshire NP16 5RF United Kingdom
filed on: 1st, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th May 2012. Old Address: C/O Sam Fleet 8 Laburnam Way NP16 5RF Monmouthshire NP16 5RF United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|