(CS01) Confirmation statement with no updates 19th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 85 Commercial Street Risca Newport NP11 6AW Wales on 8th February 2022 to Clarence Chambers Clarence Street Pontypool NP4 6XP
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th October 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1a George Street George Street Wolverhampton WV2 4DP United Kingdom on 16th October 2019 to 85 Commercial Street Risca Newport NP11 6AW
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2019
| incorporation
|
Free Download
(29 pages)
|