AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 073937580002 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd March 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th August 2019. New Address: PO Box PO Box 1 Swyddfa Morris & Bates Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT. Previous address: PO Box PO Box 1 Swyddfa Morris & Bates Ffordd Alexandra Aberystwyth SY23 1PT Wales
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2019. New Address: PO Box PO Box 1 Swyddfa Morris & Bates Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT. Previous address: Swyddfa Morris & Bates Ffordd Alexandra Aberystwyth Ceredigion SY23 1PT
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 12th April 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 129.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th October 2015: 126.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st April 2015: 126.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 073937580002, created on 23rd February 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 123.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st June 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 123.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th May 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2010: 120.00 GBP
filed on: 22nd, December 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2010
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|