(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom on Fri, 14th Oct 2022 to Office 3 146/148 Bury Old Road Manchester M45 6AT
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: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom on Mon, 27th Dec 2021 to 2 Tawelfan Carway Kidwelly SA17 4HW
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: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom on Thu, 2nd Sep 2021 to 42 Tyle Teg Burry Port Carmarthen SA16 0SS
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom on Mon, 8th Feb 2021 to 17 Tyrisha Road Grovesend Swansea SA4 4WF
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed candyvillage LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 5 Stoke Close Belper DE56 0DN United Kingdom on Mon, 6th Jul 2020 to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 26th Feb 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 26th Feb 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Feb 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Feb 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Clayland Close Hollingworth Hyde SK14 8PF United Kingdom on Tue, 3rd Mar 2020 to 5 Stoke Close Belper DE56 0DN
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2020
| incorporation
|
Free Download
(10 pages)
|