(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on December 27, 2021
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on September 2, 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 23, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2021
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 31, 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Stoke Close Belper DE56 0DN United Kingdom to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 23, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Finches Chase Basildon SS15 5YL United Kingdom to 5 Stoke Close Belper DE56 0DN on March 24, 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2020
| incorporation
|
Free Download
(10 pages)
|