(AA01) Extension of accounting period to 31st March 2023 from 21st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 22nd March 2021 to 21st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 22nd March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 24th March 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 24th March 2020 to 23rd March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 24th March 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 24th March 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 25th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 27th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 28th March 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th January 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Vine Cottage Lampeter Velfrey Narberth Dyfed SA67 8UQ United Kingdom on 4th January 2013
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd February 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Upper Broom Farm Broom Lane Thomas Chapel Begelly Pembrokeshire SA68 0XG United Kingdom on 23rd December 2010
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(12 pages)
|