AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th September 2022 secretary's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2022. New Address: 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ. Previous address: Hafren House 5 st Giles Business Park Newtown Powys SY16 3AJ
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065575080001, created on 9th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th May 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th April 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th April 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 10th March 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th March 2013 secretary's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kings Arms Vaults the Watton Brecon Powys LD3 7EF on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 1st April 2010 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 21st April 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 8th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2008
| incorporation
|
Free Download
(11 pages)
|