(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Penbeili Penegoes Machynlleth Powys SY20 8UN on Tue, 27th Apr 2021 to 12 Heol Penrallt Street Machynlleth Machynlleth Powys SY20 8AL
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064562830006, created on Fri, 6th Jul 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 064562830005, created on Mon, 11th Jun 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2018
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 29th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 9th Jan 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Penbeili Penegoes Machynlleth Powys SY20 8UN Wales on Sun, 8th Mar 2015 to Penbeili Penegoes Machynlleth Powys SY20 8UN
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 8th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 8th Mar 2015: 4.00 GBP
capital
|
|
(AD01) Change of registered address from Glasfryn, Cemmaes Machynlleth Powys SY20 8LE on Sun, 8th Mar 2015 to Penbeili Penegoes Machynlleth Powys SY20 8UN
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 25th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 25th Jan 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 25th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 11th Mar 2009 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, May 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 14th, April 2008
| mortgage
|
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 14th, April 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(19 pages)
|