AD01 |
New registered office address Castle House High Street Ammanford SA18 2NB. Change occurred on November 27, 2023. Company's previous address: Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 28, 2021 (was December 31, 2021).
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On June 20, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 31, 2009 - Annual return with full member list
filed on: 31st, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On June 30, 2008 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 22nd, October 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 24th, October 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to September 21, 2006 - Annual return with full member list
filed on: 21st, September 2006
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on September 25, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, September 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 27th, January 2006
| accounts
|
Free Download
(1 page)
|
288b |
On September 13, 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On September 12, 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/09/05 from: 14-18 city road cardiff CF24 3DL
filed on: 12th, September 2005
| address
|
Free Download
(1 page)
|
288a |
On September 12, 2005 New secretary appointed;new director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 12, 2005 New director appointed
filed on: 12th, September 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2005
| incorporation
|
Free Download
(14 pages)
|