AD01 |
New registered office address 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB. Change occurred on February 13, 2024. Company's previous address: 24 Bridge Street Newport NP20 4SF.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 14, 2021
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Bridge Street Newport NP20 4SF. Change occurred on December 8, 2017. Company's previous address: 24 Bridge Street Newport South Wales NP20 4SF.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 24 Bridge Street Newport Gwent NP20 4SF United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 5th, February 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to October 31, 2011
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, November 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|