(CS01) Confirmation statement with no updates 2023-08-06
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 5th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-06
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 93 Pen-Y-Wal Drive Llanwern Newport NP18 2EL. Change occurred on 2022-08-09. Company's previous address: 4 Ruthin House Powis Close Newport NP10 8HT Wales.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 27th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-06
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-06
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Ruthin House Powis Close Newport NP10 8HT. Change occurred on 2020-07-04. Company's previous address: International House 12 Constance Street London E16 2DQ England.
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-06
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-08-06
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on 2018-06-18. Company's previous address: Unit 2 Llys Caer Felin Felinfach Swansea West Business Park Swansea SA5 4HH Wales.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-08-06
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-12-14
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-14
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-06
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2 Llys Caer Felin Felinfach Swansea West Business Park Swansea SA5 4HH. Change occurred on 2016-06-23. Company's previous address: No 8 Metropole Chambers Slaubrious Passage Swansea SA1 3RT United Kingdom.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address No 8 Metropole Chambers Slaubrious Passage Swansea SA1 3RT. Change occurred on 2015-10-15. Company's previous address: 140 Trawler Road Maritime Quarter Swansea SA1 1YF.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 140 Trawler Road Maritime Quarter Swansea SA1 1YF. Change occurred on 2015-07-31. Company's previous address: 8 Metropole Chambers Salubrious Passage Swansea SA1 3RT Wales.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Metropole Chambers Salubrious Passage Swansea SA1 3RT. Change occurred on 2015-07-14. Company's previous address: Unit E Sa1 Business Park Langdon Road Swansea SA1 8DB.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit E Sa1 Business Park Langdon Road Swansea SA1 8DB. Change occurred on 2014-10-02. Company's previous address: 42a St. Helens Road Swansea SA1 4AZ United Kingdom.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-02: 1000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-06: 1.00 GBP
capital
|
|