CS01 |
Confirmation statement with updates Mon, 16th Oct 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Jun 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 16th Jun 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Fri, 16th Jun 2023 - the day secretary's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Oct 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 1144.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1144.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 26th Nov 2014. New Address: Yelverton House St John Street Whitland Carmarthenshire SA34 0AW. Previous address: Bank House St James Street Narberth Pembrokeshire SA67 7BX
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 1124.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 16th Jan 2014: 1124.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 19th Apr 2013 - the day director's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 13th Mar 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Oct 2010 to Fri, 31st Dec 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Apr 2011: 1124.00 GBP
filed on: 11th, May 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th May 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th May 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Oct 2010 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2009 new director was appointed.
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(22 pages)
|