CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073501680001, created on Tue, 8th Jan 2019
filed on: 8th, January 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 30th Apr 2017. New Address: 16 Lime Close Newport NP20 2LP. Previous address: 24 Alice Street Newport Alice Street Newport Gwent NP20 2HS
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 1st Apr 2015 - the day secretary's appointment was terminated
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Apr 2015
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Apr 2015. New Address: 24 Alice Street Newport Alice Street Newport Gwent NP20 2HS. Previous address: 45 Schooner Circle Newport Gwent NP10 8EX
filed on: 29th, April 2015
| address
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1.00 GBP
capital
|
|
CH01 |
On Wed, 17th Jul 2013 director's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 15th Sep 2013
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Jul 2013 - the day director's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: 26 Alice Street Newport NP20 2HS Wales
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 9th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Aug 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Feb 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|