(PSC07) Cessation of a person with significant control Sun, 17th Jul 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Jun 2022. New Address: Mardy Llantilio Pertholey Abergavenny NP7 6PA. Previous address: Ivy Cottage Llanddewi Rhydderch Abergavenny Monmouthshire NP7 9TT
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2021
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 2000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 2000.00 GBP
capital
|
|
(CH01) On Fri, 7th Jun 2013 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Apr 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
(CH03) On Fri, 11th Feb 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Mon, 31st Oct 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Mar 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2011
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Fri, 11th Feb 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(55 pages)
|