(CS01) Confirmation statement with updates February 20, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 20, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 25, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079556310002, created on November 19, 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 18, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 18, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 25, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control December 6, 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 6, 2018 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 9, 2018
filed on: 9th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2018 (was July 31, 2018).
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 31, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 31, 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 9 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ. Change occurred on November 18, 2015. Company's previous address: Unit G Alltwen Industrial Estate Lon Hir Alltwen, Pontardawe Swansea SA8 3DE.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 8, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079556310001, created on May 8, 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 6, 2014: 300.00 GBP
capital
|
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2013 to January 31, 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(7 pages)
|