AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-06-30).
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-04-29 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-29 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-07
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Jeans Factory Bath House Road Cardigan SA43 1JY. Change occurred on 2019-05-02. Company's previous address: The Chicken Shed Parc Y Pratt Farm Cardigan Bay Cardigan Ceredigion SA43 3DR.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075544080003, created on 2018-06-15
filed on: 15th, June 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075544080002, created on 2015-12-15
filed on: 23rd, December 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075544080001, created on 2015-01-27
filed on: 12th, February 2015
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, September 2014
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-11: 370000.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-03-20: 345000.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-02-04: 320000.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-03-01: 295000.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2012-03-01
filed on: 19th, March 2012
| capital
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, March 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-08
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(54 pages)
|