(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072024050004, created on Tuesday 28th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CH03) On Thursday 7th July 2022 secretary's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th January 2022
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th January 2022.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 7th, January 2022
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
(SH01) 1500.00 GBP is the capital in company's statement on Thursday 11th November 2021
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072024050003, created on Friday 30th April 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 072024050002 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 14th, May 2020
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(AD01) New registered office address Unit 2 Dura Business Park Yspitty Road Bynea Llanelli Carmarthenshire SA14 9TD. Change occurred on Wednesday 23rd December 2015. Company's previous address: Unit 3a Bynea Business Park R/O Heol Y Bwlch Bynea Llanelli Carmarthenshire SA14 9SU.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072024050002, created on Friday 23rd October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, July 2011
| resolution
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 15th June 2011
filed on: 7th, July 2011
| capital
|
Free Download
(4 pages)
|
(MISC) Increasing share cap
filed on: 20th, June 2011
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 15th June 2010 from 21 Upper Mill Llanelli Carmarthenshire SA15 3RY Wales
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2010
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2010
| incorporation
|
Free Download
(8 pages)
|