(CS01) Confirmation statement with no updates 25th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096560350002, created on 27th January 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(52 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 28th June 2021 to 30th June 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th March 2018. New Address: Ty Rhyddgoed Rhyddgoed Fawr Newcastle Emlyn SA38 9JG. Previous address: Ty Rhydgoed Rhydgoed Fawr Newcastle Emlyn SA38 9JG United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th June 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th June 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096560350001, created on 29th April 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 25th June 2015: 12.00 GBP
capital
|
|