(CS01) Confirmation statement with updates 2023-10-15
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2022-09-30: 20.00 GBP
filed on: 16th, July 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-15
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-10-15
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-10-15
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-10-15
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-01-28
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-28
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087325290001, created on 2019-03-08
filed on: 12th, March 2019
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Oakfield Street Pontarddulais Swansea SA4 8LN to 27/29 st. Teilo Street Pontarddulais Swansea SA4 8SZ on 2017-10-01
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2013-12-03 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Glanymor Park Drive Loughor Swansea SA4 6UQ United Kingdom on 2013-12-04
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-10-15: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|