(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: The Embassy 389 Newport Road Cardiff CF24 1TP. Previous address: The Business Centre Priority Business Park Barry CF63 2AW Wales
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Aug 2021
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 9th Aug 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2020: 1001.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Oct 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Oct 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Apr 2020. New Address: The Business Centre Priority Business Park Barry CF63 2AW. Previous address: Limitless Trampoline Park Langdon Road Port Tennant Swansea SA1 8PB Wales
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th May 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 7th Aug 2019. New Address: Limitless Trampoline Park Langdon Road Port Tennant Swansea SA1 8PB. Previous address: 1st Floor 6 st John's Court Upper Fforest Way, Swansea Enterprise Park Swansea SA6 8QQ United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 113205760001, created on Tue, 12th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 1000.00 GBP
capital
|
|