CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2020 new director was appointed.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Llywernog Silver Lead Mine Llywernog Ponterwyd Aberystwyth Ceredigion SY23 3AB. Change occurred on November 2, 2020. Company's previous address: Hollywood Estate Hollywood Lane Bristol Bristol BS10 7TW England.
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Hollywood Estate Hollywood Lane Bristol Bristol BS10 7TW. Change occurred on May 1, 2018. Company's previous address: 32 Darnley Avenue Bristol Bristol BS7 0BS England.
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2018
filed on: 19th, March 2018
|
resolution |
Free Download
(24 pages)
|
CONNOT |
Change of name notice
filed on: 19th, March 2018
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2018
|
incorporation |
Free Download
(18 pages)
|