(AA) Small company accounts made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(26 pages)
|
(AA01) Current accounting period extended from 29th June 2021 to 29th December 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened to 29th June 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 1st July 2020 from 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(24 pages)
|
(AP03) On 30th July 2019, company appointed a new person to the position of a secretary
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(24 pages)
|
(AP03) On 14th May 2018, company appointed a new person to the position of a secretary
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072341850005, created on 13th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 072341850004 in full
filed on: 1st, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 13th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD on 13th October 2016 to 10 Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 5th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 072341850003 in full
filed on: 16th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072341850004, created on 24th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on 19th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 31st December 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 11th, March 2015
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 072341850003, created on 1st September 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2014: 1 GBP
capital
|
|
(AA) Medium company accounts made up to 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(17 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Newhouse Farm Industrial Estate Chepstow Gwent NP16 6LA on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2012
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, February 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th December 2010
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Spring House Pwllmeyric Chepstow Gwent NP16 6LA on 8th December 2010
filed on: 8th, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2010
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th September 2010
filed on: 29th, September 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom on 8th September 2010
filed on: 8th, September 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(20 pages)
|