(CS01) Confirmation statement with no updates 2023-10-14
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2023-08-16
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 2023-01-25
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-14
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom to 32 Orchard Close Kidderminister DY14 9XZ on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-10-14
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-11
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 2021-06-29
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-14
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2020-10-31 to 2020-04-05
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-11
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-11
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-11
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 99 Lynton Road Bristol BS3 5LU United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5ET on 2019-11-06
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|