(CS01) Confirmation statement with no updates August 21, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Pentrepoeth Road Morriston Swansea SA6 6AE. Change occurred on November 17, 2022. Company's previous address: 70 Neath Road Swansea SA1 2HW United Kingdom.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 13, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 20, 2016 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 28, 2016
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 70 Neath Road Swansea SA1 2HW. Change occurred on May 14, 2017. Company's previous address: 63 Terrace Road Swansea SA1 6HP Wales.
filed on: 14th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 63 Terrace Road Swansea SA1 6HP. Change occurred on August 27, 2016. Company's previous address: 30 Oakfield Street Flat 5 Cardiff CF24 3RE.
filed on: 27th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Oakfield Street Flat 5 Cardiff CF24 3RE. Change occurred on November 5, 2014. Company's previous address: 30 Oakfield Street Flat 5 Cardiff CF24 3RE Wales.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Oakfield Street Flat 5 Cardiff CF24 3RE. Change occurred on November 5, 2014. Company's previous address: 11 Poplar Road Leatherhead Surrey KT22 8SF England.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 14, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 28, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(36 pages)
|