PSC01 |
Notification of a person with significant control Mon, 14th Oct 2024
filed on: 1st, May 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Oct 2024
filed on: 1st, May 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Oct 2024
filed on: 1st, May 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Oct 2024
filed on: 1st, May 2025
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 27th, January 2025
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2022 to Sun, 30th Apr 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Aug 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 26th Jul 2019 - the day director's appointment was terminated
filed on: 28th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Feb 2018
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2016 to Mon, 31st Oct 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077297020002, created on Fri, 24th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077297020001, created on Fri, 24th Mar 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
|
AD01 |
Address change date: Wed, 27th Jul 2016. New Address: Mbg House, Unit C Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY. Previous address: 28 Terminus Road Sheffield S7 2LH
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Mar 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Sep 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th May 2012 new director was appointed.
filed on: 7th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 7th May 2012 - the day secretary's appointment was terminated
filed on: 7th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 7th May 2012. Old Address: Ashburton Industrial Estate Ross on Wye Herefordshire HR9 7BW United Kingdom
filed on: 7th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(19 pages)
|