(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 21, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 21, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Cork House Mannheim Quay Maritime Quarter Swansea SA1 1RT United Kingdom to 2 Goshawk Rise Penallta Hengoed CF82 6BG on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 21, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 4, 24 Gordon Road Cardiff CF24 3AJ United Kingdom to 12 Cork House Mannheim Quay Maritime Quarter Swansea SA1 1RT on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O 52 Beechwood Road Uplands Swansea SA2 0JD United Kingdom to Flat 4, 24 Gordon Road Cardiff CF24 3AJ on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 21, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 34 50 Kensington Gardens Square London W2 4BA to C/O C/O 52 Beechwood Road Uplands Swansea SA2 0JD on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
|
(AA01) Previous accounting period extended from August 31, 2014 to November 30, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 21, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|