(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 28, 2020 to July 27, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 29, 2020 to July 28, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3, the Square Pontardulais Road Cross Hands Llanelli SA14 6NT Wales to Unit 3 Church Road Industrial Estate Gorslas Llanelli SA14 7NN on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 30, 2018 to July 29, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 30, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72-74 Wind Street Ammanford SA18 3DR Wales to Unit 3, the Square Pontardulais Road Cross Hands Llanelli SA14 6NT on April 30, 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 72-14 Wind Street Ammanford SA18 3DR Wales to 72-74 Wind Street Ammanford SA18 3DR on March 23, 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ta Richards 23 Lloyd Street Ammanford Carmarthenshire SA18 3BY to 72-14 Wind Street Ammanford SA18 3DR on March 23, 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2016: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to July 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 9, 2012. Old Address: 41, Pantyffynon Road Ammanford Carmarthenshire SA18 3HH United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 16, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 26th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 16, 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(15 pages)
|