(CS01) Confirmation statement with updates February 13, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 13, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 13, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2021 to December 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Bryn Hir Slippery Back Lane Tenby Pembrokeshire SA70 8TT to Crofty Showground Llanteg Narberth SA67 8QE on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 13, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 18, 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: 39 Parklands St Florence Tenby Pembrokeshire SA70 8NL
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 18, 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 2, 2009 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/09/2009 from 29 parklands st. Florence tenby SA70 8NL wales
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(17 pages)
|