(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105327530018, created on 7th June 2023
filed on: 7th, June 2023
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom on 26th July 2022 to Unit 5 Dyffryn Court Riverside Business Park Swansea SA7 0AP
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105327530017, created on 21st June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 105327530016, created on 21st June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 20th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Gloster Place Newport Newport NP19 7EG Wales on 12th August 2020 to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 12th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 105327530015 in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 105327530010 in full
filed on: 16th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530011 in full
filed on: 16th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105327530015, created on 11th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 105327530004 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530009 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530008 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530003 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530002 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530006 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530005 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105327530007 in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105327530014, created on 8th March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 20th February 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105327530013, created on 14th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 105327530012, created on 5th February 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 105327530001 in full
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105327530010, created on 18th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 105327530011, created on 18th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 105327530009, created on 6th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 105327530008, created on 6th July 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 105327530006, created on 14th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 105327530007, created on 14th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 105327530005, created on 18th May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 105327530004, created on 18th May 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 105327530003, created on 11th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 105327530002, created on 11th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 139 Chepstow Road Newport NP19 8GE United Kingdom on 22nd August 2017 to 1 Gloster Place Newport Newport NP197EG
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105327530001, created on 7th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(29 pages)
|