CS01 |
Confirmation statement with no updates 2024/04/04
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/25.
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/07/25 secretary's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/07/24 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/06/29 - the day secretary's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/29 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/04. New Address: 42 Plasturton Gardens Cardiff CF11 9HF. Previous address: 8 Turnpike Road Croesyceiliog Cwmbran NP44 2AH Wales
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 15th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/07. New Address: 8 Turnpike Road Croesyceiliog Cwmbran NP44 2AH. Previous address: Flat 1 Shackleford House 71-73 High Street Old Woking Surrey GU22 9LT
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/05/01
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 17th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 18th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/17 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/18 from Flats 1-6 Shackleford House 71-73 High Street Old Woking Surrey GU22 9LT
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/17 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/04/17 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/17 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/17 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 18th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/08/14 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 2008/06/26 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/23 Appointment terminated secretary
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/23 Director and secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/2008 from, 31 corsham street, london, N1 6DR
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/05/23 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2008
| incorporation
|
Free Download
(18 pages)
|