AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on Friday 14th October 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th February 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on Monday 27th December 2021
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on Thursday 2nd September 2021
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on Thursday 2nd September 2021
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th February 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on Monday 8th February 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th July 2020
filed on: 30th, July 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 26th March 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th March 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Stoke Close Belper DE56 0DN United Kingdom to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on Monday 6th July 2020
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th March 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th March 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Trent Street Easington Lane Houghton Le Spring DH5 0PQ United Kingdom to 5 Stoke Close Belper DE56 0DN on Wednesday 1st April 2020
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2020
|
incorporation |
Free Download
(10 pages)
|