PSC07 |
Cessation of a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Feb 2023
filed on: 16th, February 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Bridge Street Newport NP20 4AQ Wales on Fri, 14th Oct 2022 to Unit 37 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 2WL
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 166 City Road Cardiff CF24 3JE Wales on Fri, 8th Jul 2022 to 68 Bridge Street Newport NP20 4AQ
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 166 City Road Cardiff NP24 3JE Wales on Thu, 16th May 2019 to 166 City Road Cardiff CF24 3JE
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Nov 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Sep 2018
filed on: 5th, September 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Sep 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 High Street Newbridge NP11 4EY Wales on Mon, 3rd Sep 2018 to 166 City Road Cardiff NP24 3JE
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|