(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st December 2016
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Island Farm Close Bridgend Mid Glamorgan CF31 3LY on 17th October 2018 to Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|