AD01 |
New registered office address The Maltings East Tyndall Street Cardiff CF24 5EZ. Change occurred on May 10, 2022. Company's previous address: Unit 26 Lampeter Industrial Estate Tregaron Road Lampeter Dyfed SA48 8LT.
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 21, 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 21, 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 21, 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 21, 2020
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 21, 2020
filed on: 7th, November 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 5th, February 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 26 Lampeter Industrial Estate Tregaron Road Lampeter Dyfed SA48 8LT. Change occurred on February 5, 2015. Company's previous address: 3 Pren Cwm Felinfach Lampeter SA48 7PG Wales.
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088674870001
filed on: 16th, April 2014
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
|
incorporation |
Free Download
(31 pages)
|