AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2022. New Address: 5 Mill Street Risca Newport NP11 6EF. Previous address: 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Apr 2021
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Mon, 5th Apr 2021
filed on: 20th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 26th Jun 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Jun 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Jun 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: 20 White Ash Glade Caerleon Newport NP18 3RB. Previous address: 75 Princes Avenue Caerphilly CF83 1HS United Kingdom
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2020
|
incorporation |
Free Download
(10 pages)
|