(CS01) Confirmation statement with updates August 12, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 1, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 10, 2017
filed on: 10th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cawdor Hotel 72 Rhosmaen Street Rhosmaen Street Llandeilo SA19 6EN. Change occurred on September 11, 2016. Company's previous address: Morgans Hotel Somerset Place Swansea SA1 1RR.
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on April 4, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|