(CS01) Confirmation statement with updates October 31, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 2nd, March 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 25, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 27, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to November 30, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The Well Fields Princes Gate Narbeth Pembrokeshire SA67 8JD. Change occurred on June 11, 2018. Company's previous address: C/O Endaf Edwards Princes Gate Spring Water Princes Gate Spring Water New House Farm Princes Gate Pembrokeshire SA67 8JD.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 31, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 27, 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 9, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 9, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, April 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 084606980001, created on December 23, 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(10 pages)
|
(CAP-SS) Solvency Statement dated 26/10/16
filed on: 14th, December 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 14th, December 2016
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 14th, December 2016
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on December 14, 2016: 1.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 26/10/16
filed on: 21st, November 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, November 2016
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to November 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 13, 2015: 101.00 GBP
capital
|
|
(AA) Accounts made up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2014
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2013: 101.00 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|