(PSC04) Change to a person with significant control December 10, 2021
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 10, 2021
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control September 22, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2021: 10.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087634520003, created on May 11, 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Llys Deri Parc Pensarn Carmarthen SA31 2NF. Change occurred on May 29, 2019. Company's previous address: Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087634520002, created on January 11, 2016
filed on: 12th, January 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2014: 10.00 GBP
capital
|
|
(CH01) On September 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087634520001, created on October 4, 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AD01) New registered office address Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX. Change occurred on September 2, 2014. Company's previous address: 29/30 Quay Street Carmarthen Carmarthenshire SA31 3JT United Kingdom.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed milkit farming LTDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on November 6, 2013: 10.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from November 30, 2014 to October 31, 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|