CS01 |
Confirmation statement with no updates 2023-11-21
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-17
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-21
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-11-21
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Bridge Buildings Godfrey Road Newport NP20 4NX Wales to Floor 7 Suite 3, Clarence House ,Clarence Place Newport NP19 7AA on 2021-05-31
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-21
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-31
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-05-10
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beechwood House Beechwood Park Christchurch Road Newport NP19 8AJ Wales to Bridge Buildings Godfrey Road Newport NP20 4NX on 2018-06-01
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-11-13
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-11-13
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-13
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-13
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-13
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-13
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-11-13: 578.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-13
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-06-16: 519.50 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-03-23 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 20th, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-04-02: 500.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 2015-03-31
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|