(AD01) New registered office address 19 Erw Bant Llangynidr Crickhowell NP8 1LX. Change occurred on Tuesday 12th March 2024. Company's previous address: Meadow View Glebe Lane Marloes Haverfordwest Pembrokeshire SA62 3AY.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Meadow View Glebe Lane Marloes Haverfordwest Pembrokeshire SA62 3AY. Change occurred on Thursday 23rd January 2020. Company's previous address: Meadow View Glebe Lane Marloes Haverfordwest Pembrokeshire SA62 3AY Wales.
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Meadow View Glebe Lane Marloes Haverfordwest Pembrokeshire SA62 3AY. Change occurred on Tuesday 21st January 2020. Company's previous address: 2 Pound Close Kirtlington Kidlington Oxfordshire OX5 3JR United Kingdom.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 21st January 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st November 2018.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 17th August 2018
capital
|
|