(CS01) Confirmation statement with updates Mon, 29th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 45 Borough Road Loughor SA4 6RT United Kingdom on Mon, 5th Feb 2024 to C/O Bevan Buckland Llp Ground Floor, Cardigan House Swansea SA7 9LA
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Jan 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th May 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3B Links Court Langland Swansea SA3 4QR Wales on Mon, 31st Jul 2023 to 45 Borough Road Loughor SA4 6RT
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Sep 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales on Fri, 14th May 2021 to 3B Links Court Langland Swansea SA3 4QR
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Apr 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Apr 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094904990004, created on Fri, 26th Mar 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 094904990005, created on Fri, 26th Mar 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(35 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094904990002, created on Fri, 27th Nov 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 094904990003, created on Fri, 27th Nov 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 094904990001, created on Thu, 23rd Jul 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sun, 29th Sep 2019 from Fri, 29th Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 29th Sep 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 Tor House Rotherslade Road Swansea SA3 4QW on Fri, 8th Nov 2019 to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Westcliffe Mumbles Swansea Swansea SA3 4JN Wales on Thu, 16th Mar 2017 to Flat 3 Tor House Rotherslade Road Swansea SA3 4QW
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 23rd, December 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(27 pages)
|