TM01 |
Director's appointment was terminated on July 10, 2023
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 29, 2021 to July 28, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to July 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to April 29, 2018 (was July 31, 2018).
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ameanahs House 3 Carregamman Lane Ammanford SA18 3EL. Change occurred on November 5, 2015. Company's previous address: Ameanah's House 3 Carregamman Lane Ammanford Dyfed SA18 3EL Wales.
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ameanah's House 3 Carregamman Lane Ammanford Dyfed SA18 3EL. Change occurred on November 4, 2015. Company's previous address: Ameanah's Dining and Functions Off Quay Street Ammanford Dyfed SA18 3EL Wales.
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 10, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|