AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 26 Primrose Court Ty Canol Cwmbran Gwent NP44 6JJ Wales to 106 James Prosser Way Llantarnam Cwmbran Torfaen NP44 3FG at an unknown date
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 16, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 26 Primrose Court, Ty -Canol Cwmbran Torfaen NP44 6JJ to 31 st. Johns Worcester WR2 5AG on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2016: 4.00 GBP
capital
|
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 4.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Cushy Dingle Watery Lane Llanishen Chepstow Monmouthshire NP16 6QT
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 22, 2010 with full list of members
filed on: 15th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 22, 2009 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on January 1, 2007. Value of each share 1 £.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on January 1, 2007. Value of each share 1 £.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/08/07
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/08/07
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on January 1, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on January 1, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2007 New secretary appointed;new director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2007 New secretary appointed;new director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(12 pages)
|