CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE to 21 Nevill Street Gwent Abergavenny NP7 5AA on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 29, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2013: 2 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On June 15, 2012 secretary's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 26, 2012. Old Address: 21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 24, 2007
filed on: 24th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 24, 2007
filed on: 24th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/06 from: 32 monk street abergavenny monmouthshire NP7 5NW
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 27, 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 27, 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New director appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/06 from: 32 monk street abergavenny monmouthshire NP7 5NW
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glosroute LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed glosroute LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(17 pages)
|