AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 3rd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd July 2016
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80 Great North Road Great North Road Milford Haven SA73 2NA. Change occurred on Tuesday 14th December 2021. Company's previous address: Homleigh Spring Gardens Whitland SA34 0HL Wales.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st January 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Homleigh Spring Gardens Whitland SA34 0HL. Change occurred on Wednesday 15th January 2020. Company's previous address: Cnwc Y Deryn Rhosfach Clynderwen Dyfed SA66 7JS.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 29th July 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st February 2011 from Nine Hamilton Street Fishguard Pembrokeshire SA65 9HL United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st February 2011) of a secretary
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Saturday 31st October 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2009
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th November 2009.
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 21st July 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2008
| incorporation
|
Free Download
(17 pages)
|