AD01 |
Registered office address changed from Highfield Cwmcrawnon Road Llangynidr Crickhowell NP8 1LS Wales to 7 Buckland Drive Bwlch Brecon LD3 7HN on October 20, 2023
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On June 14, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 14, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Highfield Cwmcrawnon Road Llangynidr Crickhowell NP8 1LS.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Highfield Cwmcrawnon Road Llangynidr Crickhowell NP8 1LS at an unknown date
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Henclos the Old School Lane Lamb Lane Crickhowell Powys NP8 1AS to Highfield Cwmcrawnon Road Llangynidr Crickhowell NP8 1LS on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 8, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: 1 Bettws Cottage Fforest Coalpit Monmouthshire NP7 7LG United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On December 10, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 30, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 30, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(22 pages)
|