CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 2, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 23, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 23, 2021) of a secretary
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2020
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2020 new director was appointed.
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2020
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2019
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2019 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2019 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 22, 2019
filed on: 22nd, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Cathedral Road Cardiff CF11 9HB. Change occurred on February 22, 2019. Company's previous address: Foelfach Quarry Cynwyl Road Carmarthen Dyfed SA33 6AR.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 1, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was March 1, 2018).
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2016: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 19, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Foelfach Quarry Cynwyl Road Carmarthen Dyfed SA33 6AR. Change occurred on March 23, 2015. Company's previous address: The Concrete Works, Llanwnnen Lampeter SA48 7JY Wales.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(25 pages)
|