AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Oct 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065359470007, created on Fri, 4th Sep 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 13th Dec 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Dec 2019
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Sep 2019 secretary's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Jul 2018
filed on: 26th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 5th May 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: Campion Gardens Limited Clyne Common Swansea SA3 3JB
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 27th, February 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 17th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Apr 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 5th, November 2010
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Mar 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Apr 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Sun, 7th Jun 2009 with shareholders record
filed on: 7th, June 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(18 pages)
|