(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Picton House Bailey Court Fforestfach Swansea West Glamorgan SA5 4DE to Unit 1, Bailey Court, Fforestfach, Swansea Unit 1, Bailey Court Fforestfach Swansea SA5 4DE on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control March 31, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2021: 4.00 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control August 17, 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 31, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 31, 2017: 3.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Cyril Evans Way Morriston Swansea West Glamorgan SA6 6PU to Picton House Bailey Court Fforestfach Swansea West Glamorgan SA5 4DE on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2017: 2.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 18, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On March 18, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 7, 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 4, 2013. Old Address: 423 Clydach Road Ynysforgan Swansea SA6 6QW United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(2 pages)
|
(AP03) On January 4, 2013 - new secretary appointed
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
|