(MR01) Registration of charge 069618930004, created on 19th September 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(28 pages)
|
(AA01) Current accounting period extended from 31st July 2023 to 31st December 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st July 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 069618930002 in full
filed on: 9th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069618930003, created on 19th April 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(78 pages)
|
(AA) Full accounts for the period ending 31st July 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069618930002, created on 27th May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(53 pages)
|
(MR04) Satisfaction of charge 069618930001 in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, March 2021
| incorporation
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 26th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th February 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 14th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD on 30th June 2020 to Unit 5 Celtic Trade Park Bruce Road Fforestfach Swansea SA5 4EP
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069618930001, created on 22nd September 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th August 2015: 100.00 GBP
capital
|
|
(CH01) On 1st May 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2012
filed on: 2nd, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 2nd, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(288b) On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th July 2009 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th July 2009 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(14 pages)
|
(288b) On 14th July 2009 Appointment terminated secretary
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|