AD01 |
Address change date: 2023/12/12. New Address: Unit 31 Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW. Previous address: Unit 9a2Y Castlegate Business Park Caldicot Monmouthshire NP26 5AD United Kingdom
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/11/24 - the day director's appointment was terminated
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/25
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(43 pages)
|
TM01 |
2022/10/26 - the day director's appointment was terminated
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/10/26
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/26
filed on: 26th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/26.
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/25
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, December 2021
|
accounts |
Free Download
(75 pages)
|
TM01 |
2021/10/20 - the day director's appointment was terminated
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/20.
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/25
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, April 2021
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/25
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, December 2019
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/31
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/01/31 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, August 2019
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/02. New Address: Unit 9a2Y Castlegate Business Park Caldicot Monmouthshire NP26 5AD. Previous address: Suite 7 Castlegate Business Park Caldicot Monmouthshire NP26 5AD
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, November 2018
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 12th, December 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092994610001
filed on: 23rd, May 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 24th, February 2017
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092994610001, created on 2016/02/25
filed on: 10th, March 2016
|
mortgage |
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2015/11/09
|
capital |
|
CH01 |
On 2015/11/09 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 9th, September 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/17. New Address: Suite 7 Castlegate Business Park Caldicot Monmouthshire NP26 5AD. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 17th, June 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 21st, May 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2014
|
incorporation |
Free Download
(32 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2014/11/06
|
capital |
|