CS01 |
Confirmation statement with no updates 2024/01/08
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom on 2022/10/14 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom on 2021/12/27 to 2 Tawelfan Carway Kidwelly SA17 4HW
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom on 2021/09/02 to 42 Tyle Teg Burry Port Carmarthen SA16 0SS
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom on 2021/02/08 to 17 Tyrisha Road Grovesend Swansea SA4 4WF
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 6th, September 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/14
filed on: 14th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 5 Stoke Close Belper DE56 0DN on 2020/07/06 to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/11
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/11
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/11
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/11.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Howard Avenue Slough SL2 1LE United Kingdom on 2020/01/29 to 5 Stoke Close Belper DE56 0DN
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2020
|
incorporation |
Free Download
(10 pages)
|