CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 28th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office Suite 3 2 Margaret Street Ammanford Carmarthenshire SA18 2NP to 79 Tirydail Lane Ammanford Carmarthenshire SA18 3AN on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
CH01 |
On Thursday 15th October 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th October 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Glan Yr Afon Tirydail Ammanford Dyfed SA18 2BH United Kingdom to Office Suite 3 2 Margaret Street Ammanford Carmarthenshire SA18 2NP on Friday 14th August 2015
filed on: 14th, August 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Glan Yr Afon Tirydail Ammanford Dyfed SA18 2BH United Kingdom to 9 Glan Yr Afon Tirydail Ammanford Dyfed SA18 2BH on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Puzzlewaite Oakwood East Ashling Chichester West Sussex PO18 8AA United Kingdom to 9 Glan Yr Afon Tirydail Ammanford Dyfed SA18 2BH on Tuesday 16th December 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|