(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 19, 2020
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 5, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 5, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 19, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 19, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Ystrad Road Fforestfach Swansea SA5 4BT. Change occurred on November 19, 2020. Company's previous address: 46a Carmarthen Road Cross Hands Llanelli Carmarthenshire SA14 6SU.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 31, 2019 (was July 31, 2019).
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On December 18, 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 23, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 31, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069076610002
filed on: 24th, January 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 11, 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 21st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On May 18, 2010 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 26, 2010
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(14 pages)
|