(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: Argyle House 10 West Street Gorseinon Swansea SA4 4AA. Previous address: 95 High Street Gorseinon Swansea South Wales SA4 4BL
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Mon, 1st Nov 2021 - the day secretary's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 14th Aug 2021. New Address: 95 High Street Gorseinon Swansea South Wales SA4 4BL. Previous address: Nwb Business Exchange 14 Basil Street Knightsbridge London SW3 1AJ England
filed on: 14th, August 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 24th, November 2020
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2020: 7.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 24th, November 2020
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 24th, November 2020
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2020: 7.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 29th May 2016
filed on: 24th, November 2020
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2020: 7.00 GBP
capital
|
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th May 2017
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Apr 2014 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th May 2013
filed on: 14th, May 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 14th, May 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Dec 2012. Old Address: , 6 Downing Drive, Great Barton, Bury St. Edmunds, Suffolk, IP31 2RP
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(3 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 4.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 3.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 5.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 7.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 6.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Tue, 30th Jun 2009 to Tue, 30th Jun 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 31st, August 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(45 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(45 pages)
|