MR01 |
Registration of charge 070685180009, created on 21st November 2023
filed on: 23rd, November 2023
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Great Elliots Hill Crowhill Road Haverfordwest Pembrokeshire SA62 6HT on 14th December 2022 to First Floor (Suite 19B) Cedar Court Milford Haven Pembrokeshire SA73 3LS
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070685180008, created on 5th October 2022
filed on: 26th, October 2022
| mortgage
|
Free Download
(84 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 070685180007 in full
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070685180007, created on 2nd August 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(83 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th November 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070685180006, created on 24th November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070685180005, created on 24th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 070685180004
filed on: 10th, June 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 070685180003
filed on: 27th, February 2014
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, December 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, December 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2010
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on 30th June 2010
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(18 pages)
|