(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 5, 2023: 100000.00 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 30, 2022 to August 29, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 062221440010, created on May 9, 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 062221440009, created on May 5, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 062221440007, created on May 5, 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 062221440008, created on May 5, 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(6 pages)
|
(AP01) On October 12, 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2021 to August 30, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 062221440006, created on December 20, 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 062221440005, created on January 15, 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 062221440004, created on June 4, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 4.00 GBP
capital
|
|
(CH01) On September 22, 2014 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2014
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 24, 2012. Old Address: 25 Brynhyfryd Road Newport NP20 4FX
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to April 30, 2010 (was August 31, 2010).
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, May 2010
| mortgage
|
Free Download
(9 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|