CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Milford Road Haverfordwest SA61 1PJ. Change occurred on May 30, 2023. Company's previous address: 74 High Street Fishguard Pembrokeshire SA65 9AU.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 9, 2018
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2018
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 5, 2015: 100.00 GBP
capital
|
|
CH01 |
On July 23, 2014 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2014 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on July 23, 2014: 100.00 GBP
capital
|
|