CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023-01-31
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-10
filed on: 10th, December 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-18
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-06
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Albion Chambers Albion Square Chepstow Monmouthshire NP16 5DA to 11 Beaufort Square Chepstow Monmouthshire NP16 5EP on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-06 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-06 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-04-30
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Corner Cottage the Square Magor Monmouthshire NP263EP United Kingdom on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-06 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-14
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-06-14
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(35 pages)
|