(CS01) Confirmation statement with updates Tue, 2nd Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Dec 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Dec 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Bulwark Trading Estate Bulwark Rd Chepstow NP16 5QZ on Mon, 11th Apr 2016 to Unit 16C Norman Way Severn Bridge Industrial Estate Caldicot NP26 5PT
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 190.00 GBP
capital
|
|
(AD01) Change of registered address from Cherrytree Cottage, Main Road Lower Yorkley Lydney Gloucestershire GL15 4TR on Thu, 30th Oct 2014 to Bulwark Trading Estate Bulwark Rd Chepstow NP16 5QZ
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Oct 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Oct 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 30th Oct 2014 secretary's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jan 2014
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed forza west LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jan 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jan 2011
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2010
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 30th Jan 2009 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(12 pages)
|