AP01 |
New director appointment on Friday 15th December 2023.
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2023
filed on: 17th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 12th July 2023.
filed on: 16th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2023
filed on: 16th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 2nd September 2022.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd September 2022
filed on: 11th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th January 2022.
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th January 2022
filed on: 23rd, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2020.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2020
filed on: 1st, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Tredegar House 92 Gladstone Street Crosskeys Newport Newport NP11 7PN. Change occurred on Friday 1st January 2021. Company's previous address: Flat a Tredegar House 92 Gladstone Street Crosskeys Newport Gwent NP11 7PN Wales.
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th September 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat a Tredegar House 92 Gladstone Street Crosskeys Newport Gwent NP11 7PN. Change occurred on Sunday 3rd May 2020. Company's previous address: Tredegar House 92 Gladstone Street Crosskeys Newport Caerphilly NP11 7PN Wales.
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Tredegar House 92 Gladstone Street Crosskeys Newport Caerphilly NP11 7PN. Change occurred on Monday 3rd February 2020. Company's previous address: Flat B 92 Gladstone Street Cross Keys Newport NP11 7PN Wales.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th April 2018.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat B 92 Gladstone Street Cross Keys Newport NP11 7PN. Change occurred on Monday 9th September 2019. Company's previous address: Pencraig Pennar Farmhouse Pantyresk Mynyddislwyn Newport NP11 5AG Wales.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd August 2018.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th August 2018.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th March 2019.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pencraig Pennar Farmhouse Pantyresk Mynyddislwyn Newport NP11 5AG. Change occurred on Tuesday 18th December 2018. Company's previous address: 24 Acacia Terrace Abercarn Newport NP11 5JG.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 20th September 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Acacia Terrace Abercarn Newport NP11 5JG. Change occurred on Thursday 7th June 2018. Company's previous address: Tredegar House 92 Gladstone Street Cross Keys Newport NP11 7PN United Kingdom.
filed on: 7th, June 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2017
| incorporation
|
Free Download
(53 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Wednesday 20th September 2017
capital
|
|