CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Faraday Road Clydach Swansea SA6 5JS on Tue, 8th Aug 2023 to 8 Station Road Llanelli SA15 1AL
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Mar 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 21st May 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, February 2018
| restoration
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 20th, February 2018
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed jonescocertificate issued on 20/02/18
filed on: 20th, February 2018
| change of name
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 0.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 29th Aug 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(8 pages)
|