(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, January 2023
| accounts
|
Free Download
(52 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 094047470003 satisfaction in full.
filed on: 28th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094047470002 satisfaction in full.
filed on: 28th, June 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th February 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st March 2022.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 28th February 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 30th, March 2021
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094047470003, created on Friday 5th February 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(74 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1587.30 GBP is the capital in company's statement on Tuesday 1st October 2019
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 5th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 094047470001 satisfaction in full.
filed on: 14th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094047470002, created on Monday 9th July 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 5th April 2016
capital
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 28th, August 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094047470001, created on Monday 6th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
filed on: 18th, June 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, June 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Wednesday 3rd June 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd June 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
filed on: 9th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dyffryn Fach Penygarn Road Tycroes Ammanford SA18 3PW United Kingdom to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|
(SH01) 800.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|