(CS01) Confirmation statement with updates Tue, 19th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 7th Dec 2023 secretary's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Dec 2023. New Address: 8 Green Close Mayals Swansea SA3 5DW. Previous address: 53 Bryn Derwen Sketty Swansea SA2 9GX
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 19th Oct 2018 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Oct 2018 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 19th Oct 2018 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 19th Oct 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Oct 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 15th Dec 2014. New Address: 53 Bryn Derwen Sketty Swansea SA2 9GX. Previous address: 29 Piper Drive Long Whatton Loughborough LE12 5DJ
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 29th Mar 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(26 pages)
|