(AD01) Address change date: Mon, 24th Jul 2023. New Address: C/O Kilsby Williams Llp Hazell Drive Marshfield Newport NP10 8FY. Previous address: Abacus House Caxton Place Cardiff CF23 8HA United Kingdom
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Mar 2018
filed on: 16th, March 2018
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Sun, 17th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 15th Sep 2017 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 25th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Dec 2016: 97000.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Sep 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101545770002, created on Fri, 9th Sep 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(33 pages)
|
(AP01) On Fri, 9th Sep 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, September 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 9th Sep 2016: 95000.00 GBP
filed on: 21st, September 2016
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101545770001, created on Fri, 9th Sep 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Aug 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 0.01 GBP
capital
|
|