(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 11th Oct 2022. New Address: 10 Waterside Court Newport South Wales NP20 5NT. Previous address: 9 Waterside Court Newport NP20 5NT United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th Apr 2022. New Address: 9 Waterside Court Newport NP20 5NT. Previous address: Unit 9 Waterside Court Newport NP20 5NT United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Mar 2022. New Address: Unit 9 Waterside Court Newport NP20 5NT. Previous address: 6 New Street Pontnewydd Cwmbran NP44 1EE Wales
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Mar 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 28th Feb 2020. New Address: 6 New Street Pontnewydd Cwmbran NP44 1EE. Previous address: 16 Nevill Street Abergavenny Monmouthshire NP7 5AD
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Sun, 31st Aug 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Sep 2014. New Address: 16 Nevill Street Abergavenny Monmouthshire NP7 5AD. Previous address: 8 North Avenue Richmond London TW9 3LZ United Kingdom
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|