(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 27th Jun 2022 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016, no shareholders list
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 31st May 2015, no shareholders list
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: Sunrise Bungalow Dingestow Monmouth Gwent NP25 4EA. Previous address: Unit 16 Mill Street Industrial Estate Abergavenny Monmouthshire NP7 5HE
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st May 2014, no shareholders list
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 31st May 2013, no shareholders list
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 31st May 2012, no shareholders list
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2011, no shareholders list
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 31st May 2010, no shareholders list
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 31st May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 13th Apr 2010. Old Address: the Workshop the Court Cupboard New Court Farm Abergavenny Monmouthshire NP7 8AU
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed no pity products COMMUNITY INTEREST COMPANYcertificate issued on 23/11/09
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 16th Oct 2009 to change company name
change of name
|
|
(353) Location of register of members
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On Fri, 16th Jan 2009 Director appointed
filed on: 16th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/2008 from the workshop the court cupboard new court farm abergavenny monmouthshire NP7 8AU
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 6th Jun 2008 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 22nd Nov 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Nov 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: 26 cross street abergavenny monmouthshire nt NP7 5EW
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(288a) On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/10/07 from: 26 cross street abergavenny monmouthshire nt NP7 5EW
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|