(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th June 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th June 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th June 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th June 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st March 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th June 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 140 Walter Road Swansea SA1 5RQ Wales on 24th October 2017 to 144 Walter Road Swansea United Kingdom SA2 8BD
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Pontardawe Road Clydach Swansea West Glamorgan SA6 5NY on 24th October 2017 to 140 Walter Road Swansea SA1 5RQ
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th June 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|