CH01 |
On 5th October 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
11th October 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
11th February 2020 - the day secretary's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th July 2015. New Address: Brookfield Villa 5 Cwmbath Road Morriston Swansea SA6 7AH. Previous address: , 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st October 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 30th September 2011 secretary's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st October 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st October 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ashmole & Co Castle House High Street Ammanford Carmarthenshire SA18 2NB on 23rd July 2010
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
23rd March 2010 - the day director's appointment was terminated
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2009 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th December 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 8th February 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th February 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New secretary appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New secretary appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/08 from: 14/18 city road, cardiff, CF24 3DL
filed on: 3rd, February 2008
| address
|
Free Download
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New secretary appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd February 2008 New secretary appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/08 from: ashmole & co castle house high street ammanford carmarthenshire SA18 2NB
filed on: 3rd, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/08 from: 14/18 city road cardiff CF24 3DL
filed on: 3rd, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/08 from: ashmole & co, castle house high street, ammanford, carmarthenshire SA18 2NB
filed on: 3rd, February 2008
| address
|
Free Download
|
288a |
On 3rd February 2008 New director appointed
filed on: 3rd, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|