AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 6, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Michels Row Richmond TW9 2SU England to Apartment 30 18-20 Church Street Manchester M4 1PN on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX to 23 Michels Row Richmond TW9 2SU on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to September 6, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29/30 Quay Street Carmarthen Carmarthenshire SA31 3JT Wales to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 16, 2012. Old Address: Picton Court Myddfai Road Llandovery SA20 0JT United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(48 pages)
|