CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
20th January 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085465310005, created on 17th August 2018
filed on: 9th, May 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085465310004, created on 12th July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
5th April 2017 - the day director's appointment was terminated
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th August 2016: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st January 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th August 2016. New Address: C/O Mrs L Pengelly Ashley Court Care 70-74 New Road Llanelli Dyfed SA15 3DR. Previous address: Cartref Ael-Y-Bryn Penybanc Road Ammanford Dyfed SA18 3HS
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th May 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
23rd December 2015 - the day director's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 2.00 GBP
capital
|
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 085465310003
filed on: 2nd, August 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085465310002
filed on: 30th, July 2013
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 085465310001
filed on: 22nd, July 2013
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(8 pages)
|