(TM01) 20th September 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 13th October 2021. New Address: Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP. Previous address: Unit G Carew Airfield Business Park Sageston Tenby Pembrokeshire SA70 8SX Wales
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd May 2018. New Address: Unit G Carew Airfield Business Park Sageston Tenby Pembrokeshire SA70 8SX. Previous address: Woodview St. Florence Tenby Pembrokeshire SA70 8LS Wales
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd May 2018. New Address: Woodview St. Florence Tenby Pembrokeshire SA70 8LS. Previous address: Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP United Kingdom
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 3rd April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th April 2017
filed on: 12th, April 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
|