CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st December 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 16th November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 14th August 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 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 Wales.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Parc Yr Eos Hermon Glogue Dyfed SA36 0EA. Change occurred on Thursday 19th March 2015. Company's previous address: Sunderland House the Dockyard Pembroke Dock Dyfed SA72 6TD.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th January 2015
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Sunderland House the Dockyard Pembroke Dock Dyfed SA72 6TD. Change occurred on Monday 3rd November 2014. Company's previous address: 2 Redhill Park Haverfordwest Pembrokeshire SA61 2HA Wales.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 27th March 2014 from 2 Redhill Park Haverfordwest Pembrokeshire SA61 2HA
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 27th March 2014 from Room G5, Sunderland House the Dockyard Pembroke Dock Pembrokeshire SA726TD Wales
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 18th December 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(8 pages)
|