(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Gorsddu Road Penygroes Llanelli Dyfed SA14 7NU Wales on Fri, 8th Sep 2023 to Garod House 22 Gorsddu Road Penygroes Llanelli SA14 7NU
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Parc Emlyn Waterloo Road Penygroes Llanelli Carmarthenshire SA14 7NP on Thu, 4th Aug 2016 to 22 Gorsddu Road Penygroes Llanelli Dyfed SA14 7NU
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st Sep 2011. Old Address: 497a Green Lanes Harringay London N4 1AL
filed on: 21st, September 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jul 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(13 pages)
|
(288a) On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(14 pages)
|