(CS01) Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2023
filed on: 1st, April 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: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 18th, March 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: 7th, September 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)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Mar 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 20th, 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: 7th, December 2020
| accounts
|
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 United Kingdom
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 23rd Mar 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 23rd Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Mar 2020. New Address: 5 Stoke Close Belper DE56 0DN. Previous address: 4 Erasmus Terrace Maesycwmmer Hengoed CF82 7QG United Kingdom
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2020
| incorporation
|
Free Download
(10 pages)
|