(CS01) Confirmation statement with no updates 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd December 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2022. New Address: Spring Gardens, Unit 7 Whitland Industrial Estate Whitland Carmarthenshire SA34 0HZ. Previous address: 60 Cartlett Haverfordwest Pembrokeshire SA61 2LH Wales
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th February 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2022
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2021 to 31st July 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 9th April 2018. New Address: 60 Cartlett Haverfordwest Pembrokeshire SA61 2LH. Previous address: Normandy House 305-309 High Street Cheltenham GL50 3HW United Kingdom
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th January 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105455560001, created on 9th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2017
| incorporation
|
Free Download
(28 pages)
|