CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Dew Street Haverfordwest SA61 1st. Change occurred on January 15, 2021. Company's previous address: Ffynnonddofn 74 High Street Fishguard Pembrokeshire SA65 9AU.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2018
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(37 pages)
|