CH01 |
On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-13 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-12-13 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-08
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2022-07-27
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-27
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-08
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 090291900005, created on 2021-08-16
filed on: 3rd, September 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-05-08
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-03-26
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-26
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090291900004, created on 2021-02-22
filed on: 22nd, February 2021
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-05-08
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-03-19: 121.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-03-19: 121.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 090291900003, created on 2019-10-18
filed on: 21st, October 2019
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2019-05-26
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-08
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-02-18
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-18
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-08
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090291900002, created on 2017-07-05
filed on: 20th, July 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090291900001, created on 2017-06-16
filed on: 20th, June 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-05-08
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-05-08 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 110.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-01-14
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 110.00 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-05-08 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-28: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-05-08: 100.00 GBP
capital
|
|