CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-21
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2020-01-31
filed on: 21st, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4D Old Pill Farm Industrial Estate the Pill Caldicot NP26 5JH. Change occurred on 2021-11-16. Company's previous address: C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-21
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2020-01-30
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-21
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2020-09-01 secretary's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-01-29 to 2019-01-31
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-01-30 to 2019-01-29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-09-04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-21
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2019-01-27 to 2018-01-31
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-01-28 to 2018-01-27
filed on: 27th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-01-29 to 2018-01-28
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-01-30 to 2017-01-29
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2017-01-30
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-21
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2016-03-28 to 2016-01-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-29 to 2016-03-28
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-01: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-30 to 2015-03-29
filed on: 26th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2014-06-29 to 2014-03-31
filed on: 31st, May 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-06-29
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom on 2013-09-27
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(24 pages)
|