AA |
Micro company accounts made up to 31st December 2023
filed on: 22nd, October 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2024. New Address: 2 Chapel Field Llangattock Crickhowell Powys NP8 1LJ. Previous address: Twyn Ganol Pen Y Pound Abergavenny NP7 7RW Wales
filed on: 26th, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd April 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 24th December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2022. New Address: Twyn Ganol Pen Y Pound Abergavenny NP7 7RW. Previous address: 13 Beaconsfield Gilwern Abergavenny NP7 0DQ Wales
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th October 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: 13 Beaconsfield Gilwern Abergavenny NP7 0DQ. Previous address: 32 Crawshay Bailey Close Gilwern Abergavenny NP7 0AZ Wales
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2020
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th December 2019
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th December 2019. New Address: 32 Crawshay Bailey Close Gilwern Abergavenny NP7 0AZ. Previous address: 12 Linden Grange Claremont Avenue Bristol BS7 8JB
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th May 2019. New Address: 12 Linden Grange Claremont Avenue Bristol BS7 8JB. Previous address: 1 Cambria Place Cambria Close Caerleon Newport NP18 1LF Wales
filed on: 14th, May 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2017 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th November 2017
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2017 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th November 2018. New Address: 1 Cambria Place Cambria Close Caerleon Newport NP18 1LF. Previous address: 141 Whiteladies Road Suite 2 Upper Ground Floor Clifton Bristol Avon BS8 2QB England
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2016. New Address: 141 Whiteladies Road Suite 2 Upper Ground Floor Clifton Bristol Avon BS8 2QB. Previous address: High Willows School Lane Govilon Abergavenny Sir Fynwy NP7 9RH
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
14th July 2015 - the day secretary's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
14th July 2015 - the day secretary's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 4.00 GBP
capital
|
|
AP03 |
New secretary appointment on 14th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|