(CS01) Confirmation statement with no updates 16th February 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st March 2024. New Address: 21 Gower Road Sketty Swansea SA2 9BX. Previous address: Avc House 21 Northampton Lane Swansea SA1 4EH
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 25th May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 25th May 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 30th May 2018 secretary's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th September 2014 to 31st January 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th March 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: 5th September 2014. New Address: Avc House 21 Northampton Lane Swansea SA1 4EH. Previous address: 60 Mansel Street Swansea SA1 5TF
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Precision House Rear of 1 Pentre Poeth Road Morriston Swansea SA6 6AA United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2nd May 2013 secretary's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 19th April 2013 secretary's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th September 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2011
| incorporation
|
|