CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Tawelfan Carway Kidwelly SA17 4HW. Change occurred on December 27, 2021. Company's previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom.
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Change occurred on September 2, 2021. Company's previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Tyrisha Road Grovesend Swansea SA4 4WF. Change occurred on February 8, 2021. Company's previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom.
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 6th, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2020
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Change occurred on July 6, 2020. Company's previous address: 5 Stoke Close Belper DE56 0DN.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 11, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 11, 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Stoke Close Belper DE56 0DN. Change occurred on January 29, 2020. Company's previous address: 17 Hinton Avenue York YO24 3NW United Kingdom.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|