(CS01) Confirmation statement with updates October 4, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 9, 2020
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Morgans Hotel Somerset Place Swansea SA1 1RR on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 30, 2018 to September 30, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mha Broomfield Alexander Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on May 15, 2019
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 30, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Clc Chartered Surveyors Churchill Buildings 128 Walter Road Swansea SA1 5QQ United Kingdom to C/O Mha Broomfield Alexander Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on September 28, 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2017 to October 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 4, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 4, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(32 pages)
|