(CS01) Confirmation statement with updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th November 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 11th December 2023 to Mha House Charter Court, Phoenx Way Swansea Enterprise Park Swansea SA7 9FS
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th December 2015: 200.00 GBP
capital
|
|
(AD01) Change of registered address from Furze Bank 34 Hanover Street Swansea SA1 6BA on 22nd December 2015 to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 31st March 2015 from 31st December 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th December 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2014: 200.00 GBP
filed on: 1st, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 1st, April 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(55 pages)
|