(CS01) Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 40 Goetre Fach Road Killay Swansea SA2 7SQ. Change occurred on July 13, 2022. Company's previous address: C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 22, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS. Change occurred on October 22, 2020. Company's previous address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS. Change occurred on May 17, 2019. Company's previous address: C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 20, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 20, 2013. Old Address: 59 Lon Coed Bran Cockett Swansea West Glamorgan SA2 0YD United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(53 pages)
|