(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th June 2022. New Address: The Hare & Hounds Aberthin Cowbridge CF71 7LG. Previous address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th April 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2019. New Address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS. Previous address: The Hare & Hounds Aberthin Cowbridge CF71 7LG Wales
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd November 2016. New Address: The Hare & Hounds Aberthin Cowbridge CF71 7LG. Previous address: 7 High Street Cowbridge South Glamorgan CF71 7AD
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th February 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd September 2016: 2200.00 GBP
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th July 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th May 2015. New Address: 7 High Street Cowbridge South Glamorgan CF71 7AD. Previous address: 214 Whitchurch Road Cardiff CF14 3nd Wales
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 23rd March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th March 2015: 200.00 GBP
capital
|
|