AD01 |
Registered office address changed from The Annexe at Fairfield House Bryncoch Bryncethin Bridgend CF32 9YB Wales to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2024-03-05
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-01
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-09-01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Maes Pedr Carmarthen SA31 3BR Wales to The Annexe at Fairfield House Bryncoch Bryncethin Bridgend CF32 9YB on 2023-11-08
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF United Kingdom to 62 Maes Pedr Carmarthen SA31 3BR on 2022-11-03
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-08
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-11-08
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-08
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-08
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-08
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 2021-11-05
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106511140001, created on 2021-06-23
filed on: 24th, June 2021
| mortgage
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-31
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-21
filed on: 21st, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 2 Mansel Street Carmarthen SA31 1QX Wales to 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-02
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-03-02
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-02
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG Wales to 2 Mansel Street Carmarthen SA31 1QX on 2017-07-30
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, July 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2017-05-24: 33.33 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-05-24: 33.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-05-24: 33.33 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-24
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 31 Clos Maes Rhedyn Llanelli Dyfed SA14 6SG United Kingdom to 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG on 2017-03-16
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-03-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|