(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Mar 2020
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Mar 2020
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 5th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Mar 2018 director's details were changed
filed on: 5th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jolly Clothing Ltd Wyastone Business Park Ganarew Monmouth Gwent NP25 3SR Wales on Fri, 20th Mar 2020 to Unit 14 Little Castle Business Park Raglan Monmouthshire NP15 2BX
filed on: 20th, March 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Sat, 30th Jun 2018 from Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brynhyfryd Pentwyn Park Penallt Monmouth NP25 4SP Wales on Mon, 12th Feb 2018 to Jolly Clothing Ltd Wyastone Business Park Ganarew Monmouth Gwent NP25 3SR
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 New Street Pontnewydd Cwmbran NP44 1EE United Kingdom on Fri, 9th Feb 2018 to Brynhyfryd Pentwyn Park Penallt Monmouth NP25 4SP
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales on Tue, 28th Jun 2016 to 6 New Street Pontnewydd Cwmbran NP44 1EE
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pembroke House Ty Coch Lane Llanatarnam Parkway Cwmbran NP44 3AU on Wed, 24th Jun 2015 to 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(21 pages)
|