(CS01) Confirmation statement with no updates January 4, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Business Centre Cardiff Road Barry CF63 2AW to 112 Walter Road Swansea SA1 5QQ on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 22, 2015: 4.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: The Counting House, 2 Christina Street Swansea SA1 4EW.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 11, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 23, 2015: 3.00 GBP
capital
|
|
(SH01) Capital declared on November 1, 2014: 3.00 GBP
filed on: 13th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to The Business Centre Cardiff Road Barry CF63 2AW on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2015: 2.00 GBP
capital
|
|
(AP01) On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on January 10, 2014: 2.00 GBP
capital
|
|