(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 103035500002 in full
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103035500001 in full
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103035500003 in full
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th June 2019 to 31st December 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 22nd March 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th March 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th March 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103035500001, created on 4th July 2017
filed on: 22nd, July 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 103035500002, created on 4th July 2017
filed on: 22nd, July 2017
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 103035500003, created on 4th July 2017
filed on: 22nd, July 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 10th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 10th July 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th July 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st July 2017: 4.00 GBP
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2017. New Address: The Old Wagon Works Shands Road Ammanford SA18 3QU. Previous address: 44 st Helens Road Swansea SA1 4BB United Kingdom
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 30th June 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 28th September 2016 - the day director's appointment was terminated
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2016 director's details were changed
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2016 - the day director's appointment was terminated
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 29th July 2016: 3.00 GBP
capital
|
|