AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ashtree House Lawrence Crescent Caerwent Caldicot NP26 5NS. Change occurred on Thursday 1st October 2020. Company's previous address: 19 Merton Green Caerwent Caldicot NP26 5AT Wales.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th June 2019.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Merton Green Caerwent Caldicot NP26 5AT. Change occurred on Saturday 11th May 2019. Company's previous address: 4 Ballarat Pencoed Bridgend Mid Glamorgan CF35 6LY.
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 7th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 8th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Ballarat Pencoed Bridgend Mid Glamorgan CF35 6LY. Change occurred on Saturday 23rd May 2015. Company's previous address: 11 the Park Bradley Stoke Bristol South Gloucestershire BS32 0AP.
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2015
filed on: 23rd, May 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 5th April 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 26th, July 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 2nd January 2014 from 59 Halliard Court Barquentine Place Cardiff CF10 4NH Wales
filed on: 2nd, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|