CS01 |
Confirmation statement with no updates Tue, 11th Mar 2025
filed on: 18th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 11th, December 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Oct 2024 director's details were changed
filed on: 3rd, October 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th May 2024. New Address: 2 Risca Road Newport NP20 4JW. Previous address: 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN Wales
filed on: 8th, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2022. New Address: 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN. Previous address: 2B Maryport Street Usk Gwent NP15 1AB
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 17th Mar 2014. Old Address: First Floor Barclays Bank Chambers Maryport Street Usk Gwent NP15 1AB United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|