(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd October 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 23rd October 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thursday 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(13 pages)
|
(AP03) Appointment (date: Wednesday 8th June 2022) of a secretary
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th June 2022.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed decadent vapours LIMITEDcertificate issued on 14/01/22
filed on: 14th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 3rd November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st October 2019, originally was Tuesday 31st December 2019.
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 31st October 2019 (was Tuesday 31st December 2019).
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd October 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd October 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
(36 pages)
|
(AD01) New registered office address Unit 12 Llwyn Y Graig, Garngoch Industrial Estate Gorseinon Swansea SA4 9WG. Change occurred on Wednesday 3rd February 2016. Company's previous address: Unit 11 Clarion Court Swansea Enterprise Park Llansamlet Swansea.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
(CH01) On Thursday 16th July 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074144470001, created on Wednesday 10th June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th October 2014
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st October 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 31st August 2011.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2010
| incorporation
|
Free Download
(18 pages)
|