(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2021 to April 5, 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 26, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 25, 2020
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Finches Chase Basildon SS15 5YL United Kingdom to 20 White Ash Glade Caerleon Newport NP18 3RB on August 26, 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2020
| incorporation
|
Free Download
(10 pages)
|