MR01 |
Registration of charge 084363290010, created on Tuesday 2nd April 2024
filed on: 3rd, April 2024
| mortgage
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(43 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Saturday 18th December 2021
filed on: 28th, December 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Atlantic House Atlantic Close Swansea Enterprise Park Swansea SA7 9FJ. Change occurred on Monday 24th May 2021. Company's previous address: 5 Ponthenry Industrial Estate Ponthenry Llanelli Dyfed SA15 5RA.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084363290009, created on Friday 30th April 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084363290008, created on Friday 30th April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Friday 18th December 2020
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084363290007, created on Monday 30th April 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084363290006, created on Thursday 14th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Charge 084363290002 satisfaction in full.
filed on: 28th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084363290005, created on Wednesday 14th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 084363290001 satisfaction in full.
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084363290003, created on Thursday 23rd February 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 084363290004, created on Thursday 23rd February 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084363290002, created on Monday 27th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084363290001, created on Monday 18th August 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(16 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 15th, July 2014
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 02/07/14
filed on: 15th, July 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, July 2014
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 12th June 2014 from 1a Llwyn-Yr-Eos, Parc Menter Cross Hands Llanelli Dyfed SA14 6RA
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 8th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Saturday 8th March 2014
capital
|
|
AD01 |
Change of registered office on Friday 7th March 2014 from Unit 2 the Foothold Village Burry Road Llanelli Dyfed SA15 2DS Wales
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(7 pages)
|