CH01 |
On 4th March 2024 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2024 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2024 director's details were changed
filed on: 4th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Neon Clarence Place Newport NP19 7AB Wales on 5th January 2024 to The Corn Exchange High Street Newport NP20 1AA
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th February 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 122 Conway Road Newport NP19 8NT Wales on 12th February 2019 to The Neon Clarence Place Newport NP19 7AB
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from St David's House 137 Commercial Street Newport NP20 1LN on 30th November 2018 to 122 Conway Road Newport NP19 8NT
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th January 2016
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th January 2015
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th January 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th January 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th April 2013
filed on: 5th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2013
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th January 2012
filed on: 23rd, February 2012
|
annual return |
Free Download
(5 pages)
|