(TM01) Director's appointment terminated on 21st September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rowan House Llancayo Business Park Usk Monmouthshire NP15 1HY on 24th September 2020 to 70 Monnow Street Monmouth NP25 3EN
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091722750001, created on 21st September 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th November 2015
filed on: 19th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th December 2015
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th November 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 21st April 2015 to Rowan House Llancayo Business Park Usk Monmouthshire NP15 1HY
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 21st November 2014: 0.01 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th August 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th August 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 03/11/14
filed on: 13th, November 2014
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 13th, November 2014
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th November 2014: 100.00 GBP
filed on: 13th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of reduction in issued share capital
filed on: 13th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(29 pages)
|