(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: Ty Morfa Pontrhydfendigaid Ystrad Meurig Ceredigion SY25 6EJ. Previous address: Dancapel, Maesycrugiau Pencader SA39 9LU Wales
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Aug 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 23rd Aug 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 13th Mar 2017. New Address: Dancapel, Maesycrugiau Pencader SA39 9LU. Previous address: The Baker's Cottage Penwarden Way Bosham West Sussex PO18 8LG
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Sep 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 3rd Feb 2014. Old Address: 58 Laburnum Grove Portsmouth PO2 0ER United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd Aug 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(28 pages)
|