(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-15
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-05-15
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, August 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 085468690003, created on 2018-07-12
filed on: 26th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2017-05-28 to 2017-03-31
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-28
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-04-05
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-05-29 to 2016-05-28
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-28
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-06-11 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-29
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-05-30 to 2015-05-29
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Ashley Court Care 70-74 New Road Llanelli Dyfed SA15 3DR. Change occurred on 2016-04-20. Company's previous address: Cartref Ael-Y-Bryn Penybanc Road Ammanford Dyfed SA18 3HS.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-15
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2015-05-30
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-23
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
(MR01) Registration of charge 085468690002
filed on: 30th, July 2013
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 085468690001
filed on: 22nd, July 2013
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(8 pages)
|