CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Tuesday 28th February 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd June 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. Change occurred on Thursday 5th January 2017. Company's previous address: 10 Cheyne Walk Northampton Northamptonshire NN1 5PT.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
NEWINC |
Company registration
filed on: 9th, January 2014
| incorporation
|
Free Download
(38 pages)
|