AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Thursday 30th March 2023
filed on: 9th, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Thursday 30th March 2023
filed on: 5th, May 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
SH19 |
6.00 GBP is the capital in company's statement on Tuesday 13th July 2021
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 13th, July 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/05/21
filed on: 17th, June 2021
| insolvency
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 28th May 20216.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Friday 28th May 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th May 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 29th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 21st January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 20th January 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 1st June 2010 from , 2 Victoria Place, Haverfordwest, Pembrokeshire, SA61 2LP
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2009.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 24th March 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(8 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/03/2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2008
| mortgage
|
Free Download
(4 pages)
|
288b |
On Thursday 13th March 2008 Appointment terminated director
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th March 2008 Director and secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from, 2 victoria place, haverfordwest, SA61 2LP
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 7th March 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2008
| incorporation
|
Free Download
(17 pages)
|