AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Tuesday 28th February 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 074889810017 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810016 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810018 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810019 satisfaction in full.
filed on: 6th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810023, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810024, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810028, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810027, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810022, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810025, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810026, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810021, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810020, created on Tuesday 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074889810019, created on Wednesday 22nd February 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810011 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 074889810012 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810013 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810017, created on Thursday 30th June 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074889810018, created on Thursday 30th June 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 074889810016, created on Thursday 30th June 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 074889810014 satisfaction in full.
filed on: 3rd, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 074889810015
filed on: 3rd, February 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
MR01 |
Registration of charge 074889810015, created on Friday 17th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074889810014, created on Friday 17th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 13th, June 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AD01 |
Change of registered office on Thursday 2nd January 2014 from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074889810013
filed on: 14th, November 2013
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074889810012
filed on: 20th, May 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 074889810011
filed on: 11th, May 2013
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 21st, December 2012
| mortgage
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 19th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 1st, November 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:8
filed on: 29th, May 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 12th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 4th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 28th, September 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(27 pages)
|