(AD01) Registered office address changed from Unit 3, Briton Ferry Business Park Regent Street West Neath SA11 2JA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on November 22, 2023
filed on: 22nd, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 30, 2022
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 30, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Coombe Tennant Avenue Neath SA10 6EB Wales to Unit 3, Briton Ferry Business Park Regent Street West Neath SA11 2JA on August 13, 2021
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 122919750002, created on July 16, 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2020 to December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2020: 1000.00 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
(AP03) On May 17, 2020 - new secretary appointed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2020: 100.00 GBP
filed on: 17th, May 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 122919750001, created on March 19, 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2019
| incorporation
|
Free Download
(10 pages)
|