CS01 |
Confirmation statement with updates Friday 5th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Nisa Local Market Square Llandovery SA20 0AN Wales to Nisa Local Drefach Ltd Drefach Llanelli SA14 7BA on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 6th, 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: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 5th, January 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: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Todays Village Store Gorslas Llanelli SA14 7HP Wales to Nisa Local Market Square Llandovery SA20 0AN on Wednesday 6th January 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5TR to Todays Village Store Gorslas Llanelli SA14 7HP on Thursday 17th October 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, March 2015
| resolution
|
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 3rd March 201531.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 4th November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AD01 |
Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX Wales to 13 Heol Y Meinciau Pontyates Llanelli Dyfed SA15 5TR on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29/30 Quay Street Carmarthen Carmarthenshire SA31 3JT United Kingdom to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on Tuesday 2nd September 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX Wales to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on Tuesday 2nd September 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Monday 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|