CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 10, 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 19, 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 19, 2023 secretary's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Oxley Accountants Ltd Office Suite C the Greyhound Building 17 Moor Street Chepstow NP16 5DB Wales to 4D Old Pill Farm Industrial Estate the Pill Caldicot NP26 5JH on May 19, 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Philip Murphy & Partners 10 Corporation Road Newport South Wales NP19 0AR to C/O Oxley Accountants Ltd Office Suite C the Greyhound Building 17 Moor Street Chepstow NP16 5DB on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 87 Aust Cresent Bulwark Chepstow NP16 5NL Wales to C/O Philip Murphy & Partners 10 Corporation Road Newport South Wales NP19 0AR on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on November 28, 2014: 1.00 GBP
capital
|
|