AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 Water Street Carmarthen Carmarthenshire SA31 1PZ to Walsall House Pentre Road St. Clears Carmarthen Carmarthenshire SA33 4LR on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 24th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 8, 2011. Old Address: Runnett Property Centre Walsall House Pentre Road St Clears Carmarthenshire SA33 4LR Wales
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2011 secretary's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 1, 2011. Old Address: Walsall House Pentre Road St Clears Carmarthenshire SA33 4LR
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 27, 2009 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On June 9, 2009 Director and secretary appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 6, 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/2009 from the old school the quay camarthen camarthenshire SA31 3LN
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 10, 2009 Appointment terminated secretary
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 10, 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 28th, November 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/11/2008 from the old school the quay camarthen camarthenshire SA31 3JP
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 29, 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(6 pages)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to February 3, 2007
filed on: 3rd, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 3, 2007
filed on: 3rd, February 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 22nd, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 22nd, August 2006
| accounts
|
Free Download
(6 pages)
|
288b |
On June 13, 2006 Secretary resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 13, 2006 Secretary resigned
filed on: 13th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 13, 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 13, 2006 New secretary appointed;new director appointed
filed on: 13th, June 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to December 23, 2005
filed on: 23rd, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 23, 2005
filed on: 23rd, December 2005
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on August 11, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 11, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 30th, August 2005
| capital
|
Free Download
(2 pages)
|
288b |
On November 12, 2004 Director resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 12, 2004 Secretary resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 12, 2004 Director resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 12, 2004 Secretary resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
288a |
On November 11, 2004 New secretary appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2004 New director appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2004 New director appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 11, 2004 New secretary appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 11th, November 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 11th, November 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2004
| incorporation
|
Free Download
(13 pages)
|