AD04 |
Registers new location: Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD.
filed on: 21st, January 2025
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1TT to Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on January 6, 2025
filed on: 6th, January 2025
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, December 2016
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2016
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: July 16, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 30, 2015: 59700.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(29 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to April 19, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 22nd, January 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 22nd, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, January 2011
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 13, 2010: 59700.00 GBP
filed on: 17th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, January 2011
| resolution
|
Free Download
(20 pages)
|
AP03 |
On June 24, 2010 - new secretary appointed
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 24, 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 24, 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 24, 2010 - new secretary appointed
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 24, 2010. Old Address: Bradley Court Park Place Cardiff CF10 3DR
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2010 new director was appointed.
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(29 pages)
|