(CS01) Confirmation statement with no updates 6th March 2025
filed on: 15th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2024
filed on: 24th, June 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2023
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Caravan 257 Sunnysands Caravan Park Talybont Barmouth Gwynedd LL43 2LQ Wales on 15th March 2023 to 61 Glan Gors Harlech LL46 2NJ
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 13 Reflex Business Park Wednesfield Road Willenhall West Midlands WV13 1AH on 4th May 2022 to Caravan 257 Sunnysands Caravan Park Talybont Barmouth Gwynedd LL43 2LQ
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th March 2014: 100.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Caravan 101 Sunnysands Caravan Park Barmouth Gwynedd LL43 2LQ Wales on 4th March 2015 to Unit 13 Reflex Business Park Wednesfield Road Willenhall West Midlands WV13 1AH
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed stainless design llandbedr LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 13th March 2014
change of name
|
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(31 pages)
|