(TM01) 2nd February 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2024. New Address: 48a Symondscliffe Way Portskewett Caldicot Monmouthshire NP26 5PW. Previous address: Unit 8 Castle Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PR
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th October 2018 to 31st October 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th October 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 30th October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th October 2011
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 1st September 2011 - the day secretary's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) 1st September 2011 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 18 Ifton Road Rogiet Caldicot Monmouthshire NP26 3SS on 22nd July 2011
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 6th October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(6 pages)
|
(88(2)) Alloted 98 shares from 20th October 2008 to 20th October 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, February 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 19th December 2008 with shareholders record
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 27th November 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th November 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2008 Appointment terminated secretary
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 19th November 2007 with shareholders record
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 19th November 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 19th November 2007 with shareholders record
filed on: 19th, November 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 17th October 2006 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 17th October 2006 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2005
filed on: 6th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 8th November 2005 with shareholders record
filed on: 8th, November 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 8th November 2005 with shareholders record
filed on: 8th, November 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2004
filed on: 2nd, September 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2004
filed on: 2nd, September 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 17th November 2004 with shareholders record
filed on: 17th, November 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 17th November 2004 with shareholders record
filed on: 17th, November 2004
| annual return
|
Free Download
(6 pages)
|
(288a) On 12th November 2003 New director appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/11/03 from: hughes issac & co 86 newport road caldicot newport NP26 4BR
filed on: 12th, November 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/03 from: hughes issac & co 86 newport road caldicot newport NP26 4BR
filed on: 12th, November 2003
| address
|
Free Download
(1 page)
|
(288a) On 12th November 2003 New director appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th November 2003 New secretary appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th November 2003 New secretary appointed
filed on: 12th, November 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 14th October 2003 Director resigned
filed on: 14th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On 14th October 2003 Secretary resigned
filed on: 14th, October 2003
| officers
|
Free Download
(1 page)
|
(288b) On 14th October 2003 Secretary resigned
filed on: 14th, October 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, October 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, October 2003
| address
|
Free Download
(1 page)
|
(288b) On 14th October 2003 Director resigned
filed on: 14th, October 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2003
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2003
| incorporation
|
Free Download
(6 pages)
|