(CS01) Confirmation statement with no updates December 23, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 23, 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 3, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 13, 2019
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 High Street Fishguard Pembrokeshire SA65 9AU to Curley Wells Martletwy Narberth SA67 8AY on January 1, 2021
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 23, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: February 6, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 23, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 23, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 6, 2016: 1001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 23, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 23, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to December 31, 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to December 23, 2012
filed on: 24th, September 2013
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 23, 2012 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 20, 2012: 1001.00 GBP
filed on: 21st, March 2012
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: the Warren Sandyhill Road Saundersfoot SA69 9HW Wales
filed on: 14th, March 2012
| address
|
Free Download
(2 pages)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(7 pages)
|