(AD01) New registered office address 24 Bridge Street Newport NP20 4SF. Change occurred on March 20, 2024. Company's previous address: 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB.
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB. Change occurred on February 12, 2024. Company's previous address: 24 Bridge Street Newport Gwent NP20 4SF.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on January 7, 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 24 Bridge Street Newport Gwent NP20 4SF. Change occurred on January 19, 2016. Company's previous address: 24 Bridge Street C/O Walter Hunter & Co Newport Gwent NP20 4SF.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2014: 360.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On March 31, 2010 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 17, 2010 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 17th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 4th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 10, 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 10, 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 4th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2005 New director appointed
filed on: 5th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On February 5, 2005 New director appointed
filed on: 5th, February 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/06 to 30/04/06
filed on: 5th, February 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/06 to 30/04/06
filed on: 5th, February 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 360 shares on January 7, 2005. Value of each share 1 £, total number of shares: 362.
filed on: 5th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 360 shares on January 7, 2005. Value of each share 1 £, total number of shares: 362.
filed on: 5th, February 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/01/05 from: 10 cromwell place south kensington london SW7 2JN
filed on: 25th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/05 from: 10 cromwell place south kensington london SW7 2JN
filed on: 25th, January 2005
| address
|
Free Download
(1 page)
|
(288a) On January 25, 2005 New secretary appointed
filed on: 25th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 25, 2005 New director appointed
filed on: 25th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 25, 2005 New secretary appointed
filed on: 25th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 25, 2005 New director appointed
filed on: 25th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 13, 2005 Secretary resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Secretary resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Director resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 13, 2005 Director resigned
filed on: 13th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(14 pages)
|