GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 23, 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ty Ternion Lodge Road Caerleon Newport NP18 3QY. Change occurred on July 30, 2019. Company's previous address: 28 Priory Gardens Langstone Newport NP18 2JG.
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 14, 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 14, 2017) of a secretary
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 3rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2013
filed on: 28th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2010
filed on: 9th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to July 7, 2009 - Annual return with full member list
filed on: 7th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 2nd, May 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to December 29, 2008 - Annual return with full member list
filed on: 29th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 30th, April 2008
|
accounts |
Free Download
(8 pages)
|
88(2)R |
Alloted 50 shares on June 26, 2006. Value of each share 1 £.
filed on: 9th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on June 26, 2006. Value of each share 1 £.
filed on: 9th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on June 26, 2006. Value of each share 1 £.
filed on: 9th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on June 26, 2006. Value of each share 1 £.
filed on: 9th, August 2007
|
capital |
Free Download
(2 pages)
|
363a |
Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On August 7, 2006 Secretary resigned
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On August 7, 2006 Secretary resigned
filed on: 7th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2006
|
incorporation |
Free Download
(15 pages)
|