(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023-12-08 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-12-08 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court, Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-08
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-19
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-08-08 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-30
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-08-19
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-19
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-30
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-30
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-08-19
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-30
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-08-19
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-19
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-02-26 to 2017-12-31
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-26
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2017-02-27 to 2017-02-26
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2017-02-27
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-19
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077470400001, created on 2016-10-14
filed on: 29th, October 2016
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2016-08-19
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2016-07-06
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-06
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-06
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-06
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-07-06: 2.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(CH03) On 2015-12-31 secretary's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-12-31 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2015-12-31
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-19 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-19 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-23: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-08-31 to 2014-02-28
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-19 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-22: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-19 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011-10-26 - new secretary appointed
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA United Kingdom on 2011-10-26
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-19
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2011
| incorporation
|
Free Download
(20 pages)
|