(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106666320001, created on Fri, 29th Jul 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Llys Y Dderwen Nantrhibo Llandeilo SA19 6AJ Wales on Fri, 11th Mar 2022 to Unit 4 Upstairs North Dock Llanelli SA15 2LF
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Tue, 29th Jan 2019 to Llys Y Dderwen Nantrhibo Llandeilo SA19 6AJ
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Jan 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
|
(CH01) On Mon, 21st May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Mar 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(30 pages)
|