CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trizaro 21 High Street Cardigan Ceredigion SA43 1JG Wales on Tue, 19th Dec 2023 to Barnlands Farm Templeton Narberth Pembrokeshire SA67 8SR
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079188770001, created on Tue, 15th Aug 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Barnlands Templeton Narberth Pembrokeshire SA67 8SR on Mon, 11th Nov 2019 to Trizaro 21 High Street Cardigan Ceredigion SA43 1JG
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Wheelabout Park Spring Gardens Whitland Carmarthenshire SA34 0HR on Mon, 17th Jul 2017 to Barnlands Templeton Narberth Pembrokeshire SA67 8SR
filed on: 17th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from Trizaro 21 High Street Cardigan Ceredigion SA43 1JJ on Thu, 15th Jan 2015 to Wheelabout Park Spring Gardens Whitland Carmarthenshire SA34 0HR
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Mar 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 6th Dec 2013. Old Address: C/O Amanda Rees 131 Rhosmaen Street Llandeilo Dyfed SA19 6EN Wales
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 8th May 2013. Old Address: Lleifior Llanginin St Clears Carmarthenshire SA33 4JT United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(53 pages)
|