CS01 |
Confirmation statement with no updates 2023/08/26
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/10/14
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/26
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089070090003, created on 2021/10/15
filed on: 26th, October 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/26
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 10th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/15
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Convent Llanbadarn Road Aberystwyth Ceredigion SY23 1WX on 2019/03/13 to 24 Bridge Street Lampeter SA48 7AA
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/22.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/21
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 089070090001 satisfaction in full.
filed on: 4th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089070090002, created on 2017/10/27
filed on: 31st, October 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089070090001, created on 2017/08/22
filed on: 22nd, August 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/21
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/06/21.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/01
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|