TM01 |
Director's appointment was terminated on Monday 9th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2023 (was Friday 30th June 2023).
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 090319890002 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090319890001 satisfaction in full.
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090319890002, created on Wednesday 14th September 2016
filed on: 17th, September 2016
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address Summit House 10 Waterside Court Newport South Wales NP20 5NT. Change occurred on Thursday 8th September 2016. Company's previous address: 71 Lancaster Street Six Bells Abertillery Gwent NP13 2NS.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th September 2016.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090319890001, created on Thursday 7th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Sunday 31st May 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
AD01 |
New registered office address 71 Lancaster Street Six Bells Abertillery Gwent NP13 2NS. Change occurred on Thursday 12th March 2015. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 2nd September 2014) of a secretary
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd September 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd September 2014.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 6th June 2014 from Summit House 10 Waterside Court City of Newport Gwent NP20 5NT Wales
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th May 2014 from Summit House Unit 10, Waterside Court Albany Street Newport Gwent NP20 5NT Wales
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|