(AD01) Change of registered address from 22-24 Upper Dock Street Newport Gwent NP20 1DL Wales on Sun, 26th Nov 2023 to Office 5 Apex House Wonastow Road Industrial Estate (East) Monmouth Monmouthshire NP25 5JB
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 7th Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075097130004, created on Fri, 10th Jun 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AP03) On Mon, 22nd Jun 2020, company appointed a new person to the position of a secretary
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075097130002, created on Fri, 7th Sep 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 075097130003, created on Fri, 7th Sep 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22-24 22-24 Upper Dock Street Newport South Wales NP20 1DL on Mon, 8th Feb 2016 to 22-24 Upper Dock Street Newport Gwent NP20 1DL
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Sat, 31st May 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075097130001
filed on: 25th, October 2013
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 10th Oct 2013. Old Address: Suite 8 12 Devon Place Newport NP20 4NN United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2011: 3.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Mar 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Mar 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(18 pages)
|