AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Norchard the Ridgeway Manorbier Tenby Pembrokeshire SA70 8LD Wales to Unit 11-13 Thomas Court London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RZ on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080316260004, created on Tuesday 28th April 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080316260003, created on Thursday 12th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080316260002, created on Thursday 12th April 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080316260001, created on Monday 26th June 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 5 Roddy's Retreat Pier Road Pembroke Dock Pembrokeshire SA72 6TR to Norchard the Ridgeway Manorbier Tenby Pembrokeshire SA70 8LD on Tuesday 20th June 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 25th, 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: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th April 2013
capital
|
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 30th August 2012 from Norchard Manorbier Tenby Pembrokeshire SA70 8LD United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|