AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Mon, 12th Dec 2022 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 17th Jun 2019 from Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU Wales to 74 High Street Fishguard SA65 9AU
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Thu, 28th Feb 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 6th Jun 2019 from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Pritchard & Co Chartered Accountants 74 High Street Fishguard SA65 9AU
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3831100001, created on Wed, 1st May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
LLCH02 |
Directors's name changed on Tue, 7th Mar 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Wed, 4th May 2016 - the day director's appointment was terminated
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member appointment on Wed, 4th May 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Sun, 6th Mar 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On Wed, 20th Jan 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Wed, 20th Jan 2016 from Castle House High Street Ammanford Carmarthenshire SA18 2NB to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
LLAP02 |
New member appointment on Sun, 1st Mar 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Fri, 6th Mar 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Thu, 6th Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Sat, 22nd Feb 2014 - the day director's appointment was terminated
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member appointment on Wed, 11th Dec 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
LLAP02 |
New member appointment on Wed, 11th Dec 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
LLTM01 |
Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 6th, March 2013
| incorporation
|
Free Download
(6 pages)
|