AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 30, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 30, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068760210002, created on April 22, 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(84 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068760210001, created on October 27, 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Extension of current accouting period to April 30, 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 72-74 st. Mary Street Risca Gwent NP11 6GQ to Unit F-H Usk Vale Park Cwmoody Pontypool NP4 0JL on January 3, 2020
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 7, 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2014: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 13, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 3rd, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/2009 from white acre glasllwch lane newport gwent NP20 3PS united kingdom
filed on: 16th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2009
| incorporation
|
Free Download
(21 pages)
|