AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 070706650001 satisfaction in full.
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Tuesday 9th November 2021 secretary's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit E, Riverside Pontymister Industrial Estate Risca Newport NP11 6NP. Change occurred on Friday 18th November 2016. Company's previous address: Unit 4 Riverside Pontymister Industrial Estate Risca Newport NP11 6NP Wales.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Riverside Pontymister Industrial Estate Risca Newport NP11 6NP. Change occurred on Wednesday 2nd November 2016. Company's previous address: 32 Dewsland Park Road Newport Gwent NP20 4EF.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070706650001, created on Thursday 26th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from Cordes House Factory Road Newport Gwent NP20 5FA United Kingdom
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st February 2011
filed on: 28th, July 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th November 2010 (was Monday 28th February 2011).
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th November 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 25th February 2010 from 788-790 Finchley Road London NW11 7TJ England
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|