(AD01) Registered office address changed from 47 Sitwell Way Port Talbot West Glamorgan SA12 6BH Wales to 193 Victoria Road Port Talbot SA12 6QJ on February 27, 2024
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092903980002, created on July 22, 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 23, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 23, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 26, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 1, 2015
filed on: 28th, September 2016
| capital
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 45 Gwaun Afan Cwmavon Port Talbot West Glamorgan SA12 9EJ to 47 Sitwell Way Port Talbot West Glamorgan SA12 6BH on September 11, 2016
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092903980001, created on April 24, 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 3.00 GBP
capital
|
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Gwaun Afan Gwaun Afan Cwmavon Port Talbot West Glamorgan SA12 9EJ Wales to 45 Gwaun Afan Cwmavon Port Talbot West Glamorgan SA12 9EJ on March 31, 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 93 Dance Square London EC1V 3AL United Kingdom to 45 Gwaun Afan Cwmavon Port Talbot West Glamorgan SA12 9EJ on March 31, 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(22 pages)
|