(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 29, 2022 to October 28, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 7, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 30, 2020 to October 29, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101623830005, created on January 28, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 101623830004, created on January 17, 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 7, 2017
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 21, 2018
filed on: 21st, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 31, 2017 (was October 31, 2017).
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101623830003, created on August 23, 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101623830002, created on February 28, 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101623830001, created on January 24, 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Walter Road Swansea SA1 5NF. Change occurred on December 15, 2016. Company's previous address: 6 Walter Road Swansea SA15 5NF Wales.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Walter Road Swansea SA15 5NF. Change occurred on October 10, 2016. Company's previous address: The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
|