(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024-01-06
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-06
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-01-06
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-06
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-01-06
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-10-31
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-31
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-10-31
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-31
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-31
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-01-06
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-07-31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-01-06
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-24
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-01-05
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-05
filed on: 5th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address The Business Centre Priority Business Park Barry CF63 2AW. Change occurred on 2017-01-03. Company's previous address: 3 New Mill Court Swansea Enterprise Park Sswansea SA7 9FG United Kingdom.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-23
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3 New Mill Court Swansea Enterprise Park Sswansea SA7 9FG. Change occurred on 2016-01-18. Company's previous address: C/O Care of: Redking Marketing Furze Bank 34 Hanover Street Swansea SA1 6BA.
filed on: 18th, January 2016
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-02: 100.00 GBP
capital
|
|
(CH03) On 2015-08-10 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-08-10 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-23
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-17: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 17th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2013
| incorporation
|
|