CH01 |
On 4th April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2021 secretary's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2021. New Address: 42 Ocean Way Pennar Pembroke Dock SA72 6RA. Previous address: C/O Ashmole & Co 7 Goat Street Haverfordwest Dyfed SA61 1PX
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064621810004, created on 21st December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th March 2017 secretary's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2016
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd January 2015: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th September 2014: 8.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd January 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd January 2013 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd January 2012 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd January 2011 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
29th July 2010 - the day director's appointment was terminated
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2010 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to 26th January 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr ext from 31/01/2009 to 31/03/2009
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 17th March 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, March 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/08 from: 14/18 city road cardiff CF24 3DL
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 14/18 city road cardiff CF24 3DL
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(14 pages)
|