AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th January 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom on 14th October 2022 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom on 27th December 2021 to 2 Tawelfan Carway Kidwelly SA17 4HW
filed on: 27th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom on 2nd September 2021 to 42 Tyle Teg Burry Port Carmarthen SA16 0SS
filed on: 2nd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom on 8th February 2021 to 17 Tyrisha Road Grovesend Swansea SA4 4WF
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: 24th, October 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mistglimmer LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 5 Stoke Close Belper DE56 0DN on 6th July 2020 to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th February 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Dawlish Road London E10 6QB United Kingdom on 24th February 2020 to 5 Stoke Close Belper DE56 0DN
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2020
|
incorporation |
Free Download
(10 pages)
|