CH01 |
On March 30, 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 New School Road Garnant Ammanford SA18 1LL. Change occurred on April 1, 2024. Company's previous address: 10-11 10-11 Dynevor Street Merthyr Tydfil Mid Glamorgan CF48 1AY Wales.
filed on: 1st, April 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 29, 2024 director's details were changed
filed on: 1st, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10-11 10-11 Dynevor Street Merthyr Tydfil Mid Glamorgan CF48 1AY. Change occurred on December 18, 2023. Company's previous address: 99 Water Lane Ilford IG3 9HT United Kingdom.
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2023 new director was appointed.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2023
filed on: 12th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 9, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on August 21, 2015: 2.00 GBP
capital
|
|