(AD01) Address change date: 25th January 2024. New Address: Unit 25 Merton Buildings Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN. Previous address: Bank Chambers High Street Newbridge Newport NP11 4EY United Kingdom
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, September 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, September 2023
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2023
| capital
|
Free Download
(2 pages)
|
(TM01) 25th August 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st August 2022 to 31st December 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, April 2023
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2023: 5.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2023. New Address: Bank Chambers High Street Newbridge Newport NP11 4EY. Previous address: Toddle Unit 1a Newent Business Park Newent Glos GL18 1DZ England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) 3rd November 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 27th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th September 2021: 3.47 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2021: 3.47 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2021: 3.07 GBP
filed on: 9th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2020. New Address: Toddle Unit 1a Newent Business Park Newent Glos GL18 1DZ. Previous address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT Wales
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th December 2018: 1.60 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2019: 1.60 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th March 2019: 1.60 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th March 2019. New Address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT. Previous address: Llwyn Onn Ruthin Road Bwlchgwyn Wrexham Clwyd LL11 5UT
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th December 2018: 1.60 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd May 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st June 2017. New Address: Llwyn Onn Ruthin Road Bwlchgwyn Wrexham Clwyd LL11 5UT. Previous address: 80 Greenwood Walters Ash High Wycombe Buckinghamshire HP14 4XB United Kingdom
filed on: 21st, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(10 pages)
|