PSC04 |
Change to a person with significant control Fri, 16th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Feb 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales on Fri, 1st Dec 2023 to 3 New Mill Court Enterprise Park Swansea SA7 9FG
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 2nd Apr 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 2nd Apr 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Apr 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ty Caer Wyr Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS United Kingdom on Wed, 26th Jan 2022 to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 108407730001, created on Fri, 6th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Jan 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jan 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jan 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, March 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Jan 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, November 2018
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2018
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2018
| resolution
|
Free Download
|
AP01 |
On Fri, 31st Aug 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Nov 2017
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(58 pages)
|