(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th June 2022. New Address: 9 South Close Bishopston Swansea SA3 3ER. Previous address: The Environment Centre Pier Street Swansea SA1 1RY United Kingdom
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th April 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 13th April 2021 - the day secretary's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th May 2018. New Address: The Environment Centre Pier Street Swansea SA1 1RY. Previous address: Techhub 221 High Street Swansea Uk SA1 1NW Wales
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 19th April 2017 - the day secretary's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd February 2017. New Address: Techhub 221 High Street Swansea Uk SA1 1NW. Previous address: Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED Wales
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 1st September 2015
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st March 2016. New Address: Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED. Previous address: C/O Techhub 11 Wind Street Swansea SA1 1DP
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th August 2015: 140.00 GBP
capital
|
|
(AP01) New director was appointed on 27th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th April 2015: 140001.00 GBP
capital
|
|
(AP03) New secretary appointment on 17th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd June 2014: 140001.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 127501.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Homecroft House Saundersfoot Saundersfoot Pembs SA69 9BG Wales on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st May 2014: 10000.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2014: 35000.00 GBP
filed on: 3rd, July 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st May 2014: 82500.00 GBP
filed on: 2nd, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2014: 30000.00 GBP
filed on: 2nd, July 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(9 pages)
|