CS01 |
Confirmation statement with no updates Monday 9th October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Parc Golf Club Church Lane Coedkernew Gwent NP10 8TU. Change occurred on Monday 17th April 2023. Company's previous address: Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom.
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Friday 3rd March 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales.
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW. Change occurred on Thursday 19th September 2019. Company's previous address: 1 Denbury Mews Usk NP15 1FB Wales.
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 5th November 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Denbury Mews Usk NP15 1FB. Change occurred on Monday 5th November 2018. Company's previous address: Ashfield House Five Lanes Caerwent Caldicot Gwent NP26 5PE.
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 5th November 2018 secretary's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 5th November 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2012
filed on: 3rd, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 30th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from Y Neuadd Rhiwderin Newport NP10 8RP
filed on: 3rd, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 25th January 2012 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 25th January 2012 secretary's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th January 2012 director's details were changed
filed on: 25th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 14th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 1st, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 6th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2009
filed on: 3rd, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 13th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 13th November 2008 - Annual return with full member list
filed on: 13th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 1st, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 17th December 2007 - Annual return with full member list
filed on: 17th, December 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to Monday 17th December 2007 - Annual return with full member list
filed on: 17th, December 2007
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st October 2006
filed on: 23rd, August 2007
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st October 2006
filed on: 23rd, August 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 10th, March 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 10th, March 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Monday 22nd January 2007 - Annual return with full member list
filed on: 22nd, January 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, January 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, January 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2005
|
incorporation |
Free Download
(17 pages)
|