(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jan 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: Jamesons Hall Foundry Road Morriston Swansea SA6 8DU. Previous address: 3rd Floor 66a Wind Street Swansea SA1 1EQ Wales
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th May 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 8th May 2020. New Address: 3rd Floor 66a Wind Street Swansea SA1 1EQ. Previous address: First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX Wales
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th May 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Mar 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Mar 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 107912270002, created on Thu, 20th Jun 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 107912270001, created on Mon, 17th Jun 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Nov 2018. New Address: First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX. Previous address: 66a Wind Street Swansea SA1 1EQ Wales
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Jun 2018. New Address: 66a Wind Street Swansea SA1 1EQ. Previous address: Jamesons Hall Foundry Road Morriston Swansea SA6 8DU United Kingdom
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(11 pages)
|