AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/25
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/14. New Address: Office 3 146/148 Bury Old Road Manchester M45 6AT. Previous address: 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom
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: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/02/25
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/27. New Address: 2 Tawelfan Carway Kidwelly SA17 4HW. Previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom
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: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/09/02. New Address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS. Previous address: 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/23
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/25
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/02/08. New Address: 17 Tyrisha Road Grovesend Swansea SA4 4WF. Previous address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 7th, December 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/31
filed on: 31st, July 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/06. New Address: 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT. Previous address: 5 Stoke Close Belper DE56 0DN
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/23
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/03/23 - the day director's appointment was terminated
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/23.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/09. New Address: 5 Stoke Close Belper DE56 0DN. Previous address: 14 Fen View Christchurch Wisbech PE14 9PB United Kingdom
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2020
|
incorporation |
Free Download
(10 pages)
|