AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, January 2023
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 4th, January 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095474300003, created on Wednesday 28th April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 28th April 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th April 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN. Change occurred on Friday 30th April 2021. Company's previous address: 7 Dynevor Terrace Pontardawe Swansea SA8 4HX Wales.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th April 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 28th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 095474300002 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095474300001 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Dynevor Terrace Pontardawe Swansea SA8 4HX. Change occurred on Sunday 28th April 2019. Company's previous address: Manordeilo Service Station Manordeilo Llandeilo Dyfed SA19 7BN Wales.
filed on: 28th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 1st March 2018
filed on: 18th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095474300002, created on Monday 25th January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address Manordeilo Service Station Manordeilo Llandeilo Dyfed SA19 7BN. Change occurred on Wednesday 9th December 2015. Company's previous address: Tresgyrch Fawr Farm Rhydyfro Pontardawe Swansea SA8 4RU United Kingdom.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095474300001, created on Monday 6th July 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2015
| incorporation
|
Free Download
(7 pages)
|