(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 14th Oct 2022. New Address: Office 3 146/148 Bury Old Road Manchester M45 6AT. Previous address: 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Feb 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 27th Dec 2021. New Address: 2 Tawelfan Carway Kidwelly SA17 4HW. Previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 2nd Sep 2021. New Address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 8th Feb 2021. New Address: 17 Tyrisha Road Grovesend Swansea SA4 4WF. Previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Mar 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Mar 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Previous address: 5 Stoke Close Belper DE56 0DN
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 26th Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Mar 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: 5 Stoke Close Belper DE56 0DN. Previous address: 4 Morris Crescent Thornley DH6 3DH United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2020
| incorporation
|
Free Download
(10 pages)
|