(CS01) Confirmation statement with no updates January 12, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ty-Celyn Commercial Road Cwmfelinfach Ynysddu Newport Gwent NP11 7HW England to Ty-Celyn Commercial Road Cwmfelinfach Ynysddu Newport Gwent NP11 7HW on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 17, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 st Nicolas Park Bristol BS5 0LP England to Ty-Celyn Commercial Road Cwmfelinfach Ynysddu Newport Gwent NP11 7HW on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42 Victoria Avenue Redfield Bristol BS5 9NG England to 4 st Nicolas Park Bristol BS5 0LP on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 st. Nicholas Park Bristol Somerset BS5 0LP England to 42 Victoria Avenue Redfield Bristol BS5 9NG on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 27, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|