CS01 |
Confirmation statement with updates 28th December 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Bronhafod Street Brynmawr Ebbw Vale Blaenau Gwent NP23 4QN Wales on 26th April 2022 to 52 Southlands Blaina Abertillery NP13 3JN
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 25th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 3rd, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX United Kingdom on 18th March 2020 to 23 Bronhafod Street Brynmawr Ebbw Vale Blaenau Gwent NP23 4QN
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 3rd, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd January 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd January 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2017
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st June 2017
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th June 2017 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 44 Aneurin Crescent Brynmawr Ebbw Vale Gwent NP23 4RR United Kingdom on 4th May 2017 to Kemp House 152 City Road London EC1V 2NX
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2017
|
incorporation |
Free Download
(24 pages)
|