(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On June 23, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Queens Road Mumbles Swansea SA3 4AW Wales to 11a Southward Lane Langland Swansea SA3 4QE on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Caswell Road Caswell Swansea SA3 4SD to 41 Queens Road Mumbles Swansea SA3 4AW on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on November 10, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to July 18, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: 38 Murton Lane Newton Swansea SA3 4TR Wales
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 18, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2013: 1 GBP
capital
|
|
(CH01) On May 20, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: 4 Atlantic Haven Llangennith Swansea SA3 1AH United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to July 18, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to July 18, 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 2nd, April 2011
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 18th, November 2010
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 18, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to August 26, 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 26, 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 2nd, May 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 29th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 29th, April 2009
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, April 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2009
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2009
| mortgage
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from 4 derw las tircoed fforest village penllergaer swansea SA4 9SF
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return made up to August 21, 2006
filed on: 21st, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 21, 2006
filed on: 21st, August 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2006
filed on: 21st, August 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2006
filed on: 21st, August 2006
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/07/06 to 31/05/06
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/05/06
filed on: 12th, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/06 from: 8 claymore place windsor quay cardiff CF11 7JJ
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/06 from: 8 claymore place windsor quay cardiff CF11 7JJ
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(12 pages)
|