SH08 |
Change of share class name or designation
filed on: 15th, December 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, June 2022
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
22nd December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control 25th November 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th November 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 13th September 2021
filed on: 20th, September 2021
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093650280006 in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093650280007 in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093650280007, created on 11th September 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093650280006, created on 11th September 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 29th May 2018 secretary's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 093650280004 in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093650280003 in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093650280005, created on 7th April 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: 28th March 2017. New Address: Unit 5 Dyffryn Enterprise Park Pool Road Newtown Powys SY16 3BD. Previous address: Station Yard Trefeglwys Road Caersws SY17 5HH
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093650280003, created on 20th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093650280004, created on 20th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093650280002, created on 9th January 2017
filed on: 12th, January 2017
| mortgage
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093650280001, created on 5th July 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 29th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 31st August 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(25 pages)
|