CS01 |
Confirmation statement with no updates February 26, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071716250002, created on May 25, 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Unit 5 Alton Road Industrial Estate Ross-on-Wye Herefordshire HR9 5NB. Change occurred at an unknown date. Company's previous address: 113 Monnow Street Monmouth Gwent NP25 3EG Wales.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 5 Alton Road Industrial Estate Alton Road Ross-on-Wye HR9 5NB. Change occurred on March 12, 2021. Company's previous address: 1st Floor, 113 Monnow Street Monmouth NP25 3EG Wales.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 24, 2017: 200.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071716250001, created on April 20, 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(20 pages)
|
AD02 |
New sail address 113 Monnow Street Monmouth Gwent NP25 3EG. Change occurred at an unknown date. Company's previous address: 12 Brookend Street Ross on Wye Herefordshire HR9 7EG United Kingdom.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 1st Floor, 113 Monnow Street Monmouth NP25 3EG. Change occurred on January 14, 2016. Company's previous address: First Floor 113 Monnow Street, Monmouth First Floor 113 Monnoq Street Monmouth Wales NP25 3EG Wales.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address First Floor 113 Monnow Street, Monmouth First Floor 113 Monnoq Street Monmouth Wales NP25 3EG. Change occurred on April 29, 2015. Company's previous address: 12 Brookend Street Ross-on-Wye Herefordshire HR9 7EG.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Peterden House Leighton Road London W13 9EL United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: Clytha House 44 New Street Ross on Wye Herefordshire HR9 7DA United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: Peterden House Leighton Road London W13 9EL United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On February 27, 2012 new director was appointed.
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2012 new director was appointed.
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(21 pages)
|