AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082295850003, created on Wed, 15th Sep 2021
filed on: 16th, September 2021
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old House Nolton Croft Houghton Milford Haven SA73 1NJ Wales on Fri, 26th Feb 2021 to The Old Croft Houghton Rhooseferry Road Milford Haven SA73 1NL
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP Wales on Tue, 3rd Nov 2020 to The Old House Nolton Croft Houghton Milford Haven SA73 1NJ
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082295850002, created on Fri, 17th Jan 2020
filed on: 22nd, January 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 18th Oct 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 22nd Jul 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ashmole & Co Williamston House (7) Goat Street Haverfordwest Pembrokeshire SA61 1PX on Sat, 1st Oct 2016 to 44 Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jul 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 52.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 52.00 GBP
capital
|
|
CH01 |
On Wed, 20th Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 52.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082295850001
filed on: 21st, February 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Sep 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Dec 2012: 2.00 GBP
filed on: 23rd, January 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 31st Mar 2013
filed on: 24th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 9th Nov 2012. Old Address: Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Nov 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(54 pages)
|