(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA to Nantypopty Farm Coed Y Bryn Llandysul Ceredigion SA44 5LQ on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 9, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 9, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Cambrian Quay Cardigan Dyfed SA43 1EZ to Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA on June 9, 2015
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 11, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076310210001, created on March 30, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 11, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 11, 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 11, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to October 31, 2012
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|