AD03 |
Registered inspection location new location: Ty Castan Pencarreg Llanybydder SA40 9QG.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Sep 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales on Tue, 10th Oct 2023 to Ty Castan Pencarreg Llanybydder Carmarthenshire SA40 9QG
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Sep 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Oct 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Sep 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 22nd Jul 2023 secretary's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 4th, February 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Jul 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 086179990006, created on Mon, 7th Oct 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Sep 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Sep 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Sep 2016
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ty Castan Pencarreg Llanybydder Carmarthenshire SA40 9QG on Fri, 6th Sep 2019 to Llys Deri Parc Pensarn Carmarthen SA31 2NF
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086179990005, created on Fri, 13th Nov 2015
filed on: 18th, November 2015
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 086179990004, created on Fri, 9th Oct 2015
filed on: 19th, October 2015
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086179990003, created on Mon, 26th Jan 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 086179990001
filed on: 11th, February 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 086179990002
filed on: 11th, February 2014
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jul 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 2.00 GBP
capital
|
|