(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st May 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st May 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 3rd September 2021. New Address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA. Previous address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th July 2020: 300.00 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th July 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th July 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th July 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2020. New Address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY. Previous address: 19-20 Lammas Street Carmarthen Carmarthenshire SA31 3AL
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th April 2018. New Address: 19-20 Lammas Street Carmarthen Carmarthenshire SA31 3AL. Previous address: 36a King Street Carmarthen Dyfed SA31 1BS
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th August 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st May 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 24th June 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st May 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Plas Cwrt Thir Llanstephan Road Carmarthen SA33 5AA on 20th May 2010
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(18 pages)
|