(MR01) Registration of charge 106661780002, created on January 30, 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Westfield Lane St. Leonards-on-Sea TN37 7NF. Change occurred on February 15, 2021. Company's previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Change occurred on September 27, 2019. Company's previous address: 8 Moorland Road Moorland Road Neath SA11 1JW Wales.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 12, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 12, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 106661780001, created on January 26, 2018
filed on: 31st, January 2018
| mortgage
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Moorland Road Moorland Road Neath SA11 1JW. Change occurred on September 25, 2017. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 13, 2017
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(9 pages)
|