CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 085448060001 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085448060002, created on Wednesday 17th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 45 Redstone Court Narberth Pembrokeshire SA67 7EU. Change occurred on Friday 12th July 2019. Company's previous address: 8 Parc Yr Eos Hermon Glogue Dyfed SA36 0EA.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085448060001, created on Wednesday 10th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(25 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 Parc Yr Eos Hermon Glogue Dyfed SA36 0EA. Change occurred on Thursday 12th March 2015. Company's previous address: C/O R&M Transport Solutions Ltd F4 Sunderland House the Dockyard Pembroke Dock Pembrokeshire SA72 6TD.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
CH01 |
On Sunday 20th October 2013 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd August 2013.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st August 2013 from 8 Parc Yr Eos Hermon Glogue Dyfed SA36 0EA Wales
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2013
| incorporation
|
Free Download
(7 pages)
|