AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 16th May 2018. New Address: Chapel House 4 Chapel Lane Solva Haverfordwest SA62 6th. Previous address: 4 Chapel House Chapel Lane Solva Haverfordwest Dyfed SA62 6th Wales
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: 4 Chapel House Chapel Lane Solva Haverfordwest Dyfed SA62 6th. Previous address: Scotland House 3 Main Street Solva Haverfordwest Pembrokeshire SA62 6UU
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 19 Main Street Solva Haverfordwest Pembrokeshire SA62 6UU
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jan 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Mar 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th May 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 29th Jun 2009 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 29th Jun 2009 Appointment terminated secretary
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 26th Jun 2008 with shareholders record
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 18th Jun 2007 with shareholders record
filed on: 18th, June 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 30th, March 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Thu, 23rd Nov 2006 with shareholders record
filed on: 23rd, November 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/11/06 from: 2ND floor 9 victoria place haverfordwest SA61 2JX
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 5th Apr 2006 with shareholders record
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2005
| gazette
|
Free Download
(1 page)
|
288a |
On Mon, 29th Nov 2004 New director appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Nov 2004 New secretary appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2004
| incorporation
|
Free Download
(9 pages)
|
288b |
On Tue, 4th May 2004 Director resigned
filed on: 4th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 4th May 2004 Secretary resigned
filed on: 4th, May 2004
| officers
|
Free Download
(1 page)
|