(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX Wales to First Floor (Suite 19B) Cedar Court Milford Haven Pembrokeshire SA73 3LS on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 30th April 2020. Originally it was Saturday 30th November 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 5th June 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 5th June 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 5th June 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th June 2019.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 5th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Imperial House Ellis Avenue Haverfordwest Pembrokeshire SA61 1NU to Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX on Tuesday 11th June 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th June 2019.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, December 2015
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(CH03) On Thursday 30th April 2015 secretary's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, February 2015
| accounts
|
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 30th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 30th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 30th April 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 13th July 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 28th January 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/04/2008 from russell house russell street swansea SA1 4HR
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 30/11/07
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 30/11/07
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(14 pages)
|