CS01 |
Confirmation statement with no updates 26th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 21st August 2015. New Address: 7 Conduit Lane Carmarthen Dyfed SA31 1LD. Previous address: Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2015
filed on: 6th, June 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY United Kingdom on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th February 2014: 3.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 29th July 2013
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(13 pages)
|