AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065146570016, created on Tuesday 10th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065146570015, created on Tuesday 10th March 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Swansea Road Penllergaer Swansea SA4 9AQ Wales to Llanover Court Amroth Narberth SA67 8PR on Tuesday 21st January 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065146570014, created on Wednesday 17th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065146570013, created on Friday 5th April 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570012, created on Monday 11th February 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065146570011, created on Friday 17th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570010, created on Friday 17th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570009, created on Friday 17th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Coed Y Crwys Three Crosses Swansea SA4 3PW Wales to 4 Swansea Road Penllergaer Swansea SA4 9AQ on Tuesday 17th July 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065146570008, created on Friday 15th June 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570007, created on Wednesday 11th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570006, created on Wednesday 11th April 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065146570005, created on Monday 16th April 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Atlantic Haven Llangennith Swansea SA3 1AH Wales to 2 Coed Y Crwys Three Crosses Swansea SA4 3PW on Friday 30th June 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Manse Penllergaer Swansea SA4 9WD to 5 Atlantic Haven Llangennith Swansea SA3 1AH on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 17th, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, March 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 1st June 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
AD01 |
Registered office address changed from Beverley Gardens Dyffryn Neath West Glamorgan SA10 7BQ to The Manse Penllergaer Swansea SA4 9WD on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 28th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 10th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 26th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 26th February 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 26th February 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, December 2009
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, December 2009
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2009 to Tuesday 31st March 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 31st October 2009 secretary's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 24th October 2009 from 8 Bryn Dewi Sant Miskin Pontyclun Mid Glamorgan CF72 8TJ Uk
filed on: 24th, October 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 10th June 2009
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2008
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2008
| incorporation
|
Free Download
(13 pages)
|