GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-19
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Station Road Llanelli Carms SA15 1AL to Logic Document 6 the Arcade Llanelli Carmarthenshire SA15 3TW on 2019-02-08
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-05 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-04: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-05 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Clos Ty Tafol New Dock Llanelli Carms SA15 2NZ to 8 Station Road Llanelli Carms SA15 1AL on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-30 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-05 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-24: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-05 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 153 Trilwm Trimsaran Carms SA17 4AN on 2012-10-05
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-05 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-05 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 2nd, March 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed p davies mini travel LTDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-05 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-10-22
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT Uk on 2010-09-20
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(16 pages)
|