(TM01) Director's appointment was terminated on September 21, 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 70 Monnow Street Monmouth NP25 3EN. Change occurred on September 24, 2020. Company's previous address: Rowan House Llancayo Business Park Usk Monmouthshire NP15 1HY.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066713870002, created on September 21, 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Rowan House Llancayo Business Park Usk Monmouthshire NP15 1HY. Change occurred on April 21, 2015. Company's previous address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX.
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 16, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On November 16, 2009 secretary's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Period up to September 13, 2009 - Annual return with full member list
filed on: 13th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2008
| incorporation
|
Free Download
(31 pages)
|