(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Dec 2023. New Address: Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS. Previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Sep 2013 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 18th Jan 2016. New Address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Previous address: Furze Bank 34 Hanover Street Swansea SA1 6BA
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Sep 2013: 100.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 18th Sep 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|