(AD01) Address change date: 1st August 2022. New Address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: Beechwood House Christchurch Road Newport NP19 8AJ Wales
filed on: 1st, August 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 27th July 2021. New Address: Beechwood House Christchurch Road Newport NP19 8AJ. Previous address: 10 Dean Street Newport NP19 7FD Wales
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2020 to 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th October 2017. New Address: 10 Dean Street Newport NP19 7FD. Previous address: 152 Nash Road Newport Gwent NP19 4RP
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, December 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th October 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|