AD01 |
Registered office address changed from Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian Brynberian Crymych Pembrokeshire SA41 3TG Wales to 31 Leigh Woods Lane Devizes Wiltshire SN10 2FS on Wednesday 17th January 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG United Kingdom to Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian Brynberian Crymych Pembrokeshire SA41 3TG on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Chapel Littleworth Pewsey Wiltshire SN9 5LF to Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG on Tuesday 9th April 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th March 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th May 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 10th May 2014
capital
|
|
AP01 |
New director appointment on Wednesday 15th May 2013.
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(20 pages)
|