GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mrs Valerie Mant 19 Monk Street Monmouth Monmouthshire NP25 3NZ to 19 Monk Street Monmouth NP25 3NZ on Tuesday 1st December 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 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: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 15th January 2017
filed on: 15th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from New House Greenway Lane Trellech Monmouthshire NP25 4UA Wales to 24 Blethyn Close Mynyddbach Monmouthshire NP16 6SW at an unknown date
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 9th May 2015 director's details were changed
filed on: 9th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 28th March 2015.
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ to C/O Mrs Valerie Mant 19 Monk Street Monmouth Monmouthshire NP25 3NZ on Wednesday 26th November 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from New House New House Greenway Lane Trellech Monmouthshire NP25 4UA Wales
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th April 2014.
filed on: 20th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 20th April 2014
filed on: 20th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(54 pages)
|