(CS01) Confirmation statement with updates 2023/12/21
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/12/21
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/12/21
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/07/05. New Address: 2 Tudor Square Tenby Pembrokeshire SA70 7AD. Previous address: Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/21
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/12/21
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/21
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/12/21
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083394820001, created on 2016/07/26
filed on: 26th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/12/21 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/12/21 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/12/21 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|
(TM01) 2013/10/30 - the day director's appointment was terminated
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(31 pages)
|