(AD01) Registered office address changed from Suite 10, the Hub, Copper Court Phoenix Way Swansea Enterprise Park Swansea SA7 9EH Wales to Suite 2 Rvb House Phoenix Way Swansea SA7 9FG on February 22, 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 20, 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094417890001, created on January 6, 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(21 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 6th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9 (Upper Floor) Tawe Business Village, Pheonix Way Swansea Enterprise Park Swansea SA7 9LA Wales to Suite 10, the Hub, Copper Court Phoenix Way Swansea Enterprise Park Swansea SA7 9EH on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Swan House Business Centre 146-147 st Helens Road Swansea SA1 4DE United Kingdom to 9 (Upper Floor) Swansea Enterprise Park Swansea SA7 9LA on March 4, 2018
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 (Upper Floor) Swansea Enterprise Park Swansea SA7 9LA Wales to Unit 9 (Upper Floor) Tawe Business Village, Pheonix Way Swansea Enterprise Park Swansea SA7 9LA on March 4, 2018
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 23, 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 16, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2015 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
(CH01) On February 19, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 146-147 St. Helens Road Swansea SA1 4DE Great Britain to Swan House Business Centre 146-147 St Helens Road Swansea SA1 4DE on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swan House Business Centre 146-147 St Helens Road Swansea SA1 4DE United Kingdom to Swan House Business Centre 146-147 St Helens Road Swansea SA1 4DE on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|