(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078013880001, created on Tuesday 11th April 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 7th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd November 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd November 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 7th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st October 2018 (was Sunday 31st March 2019).
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th October 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 25 Crofty Industrial Estate Penclawdd Swansea SA4 3RS. Change occurred on Thursday 15th March 2018. Company's previous address: Unit 25 Crofty Ind Est Unit 25 Crofty Industrial Estate Penclawdd Swansea SA4 3RS United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th October 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th March 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 14th March 2017
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th March 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th March 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 25 Crofty Ind Est Unit 25 Crofty Industrial Estate Penclawdd Swansea SA43RS. Change occurred on Tuesday 14th March 2017. Company's previous address: The Greyhound Inn Old Walls Llanrhidian Swansea SA3 1HA.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 14th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 990.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 9th January 2012 from C/O Inspiration Limited Inspiration Phoenix Way Garngoch Industrial Estate, Gorseinon Swansea SA4 9WF Wales
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th January 2012 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th January 2012 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(8 pages)
|