AA |
Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th October 2022. 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 |
Micro company accounts made up to 5th April 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2022. New Address: 2 Tawelfan Carway Kidwelly SA17 4HW. Previous address: 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd September 2021. 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)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 8th February 2021. 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 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2020
filed on: 12th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 6th July 2020. 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)
|
PSC07 |
Cessation of a person with significant control 27th February 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th February 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
27th February 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2020. New Address: 5 Stoke Close Belper DE56 0DN. Previous address: 37 Ward Avenue Grays RM17 5RW United Kingdom
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2020
|
incorporation |
Free Download
(10 pages)
|