(CS01) Confirmation statement with updates November 22, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 21, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Globe House Market Street Laugharne Carmarthen SA33 4SA. Change occurred on March 21, 2023. Company's previous address: Globe House Market Street Laugharne Carmarthen SA33 4SA Wales.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Globe House Market Street Laugharne Carmarthen SA33 4SA. Change occurred on March 21, 2023. Company's previous address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 21, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 24, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 1, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2012 to November 29, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(36 pages)
|