PSC02 |
Notification of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Trem Y Coleg Carmarthen Dyfed SA31 3ED on Wed, 17th Jan 2024 to Trem-Byr Fourwinds Lane Penally Tenby SA70 7PB
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Dec 2023 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Dec 2023 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Trem-Byr Fourwinds Lane Penally Tenby SA70 7PB.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 15th Dec 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 9th Nov 2023: 180.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Nov 2023: 180.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Nov 2023: 80.00 GBP
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076419340003, created on Wed, 31st Jan 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 076419340004, created on Wed, 31st Jan 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: Bradley Court Park Place Cardiff CF10 3DR United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 10th, September 2012
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: 13 Trem Y Coleg College Road Carmarthen Carmarthenshire SA31 3ED
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 11th Jun 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 28th Mar 2012. Old Address: Bradley Court Park Place Cardiff CF10 3DR United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 26th Jul 2011: 180.00 GBP
filed on: 16th, August 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|