(TM01) Director's appointment terminated on Mon, 21st Aug 2023
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Sep 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Aug 2023: 100.00 GBP
filed on: 1st, September 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 22nd May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Apr 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 90 Heather Crescent Sketty Swansea SA2 8HS Wales on Wed, 24th May 2017 to Unit 10 Lonlas Village Workshops Skewen Neath SA10 6RP
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit F18 Ashmount Business Park Upper Fforest Way Swansea SA6 8QR on Tue, 13th Dec 2016 to 90 Heather Crescent Sketty Swansea SA2 8HS
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Dec 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 10th Jan 2013. Old Address: 90 Heather Crescent Sketty Swansea West Glamorgan SA2 8HS United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Dec 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2010
| mortgage
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 6th, August 2009
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed survival jacket uk LIMITEDcertificate issued on 31/07/09
filed on: 30th, July 2009
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, June 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed space jacket uk LIMITEDcertificate issued on 03/06/09
filed on: 23rd, May 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(12 pages)
|