(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On April 26, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 26, 2019 secretary's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Home Farm Way Penllergaer Swansea SA4 9HF to 8 Clos Ty Mawr Penllergaer Swansea SA4 9DA on May 2, 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 31, 2016 to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 18th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 18th, April 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 15, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 5, 2014. Old Address: 172 Bonymaen Road Bonymaen Swansea SA1 7AR
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, April 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On January 22, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On December 28, 2008 Appointment terminated director
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 28, 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|