PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2024 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cefn Management Suite 21 Llancoed House Coed Darcy Neath West Glamorgan SA10 6FG. Change occurred on November 26, 2021. Company's previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom.
filed on: 26th, November 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 13, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Change occurred on February 21, 2017. Company's previous address: Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN. Change occurred on June 17, 2015. Company's previous address: 50 Hawthorn Rise Tibberton Droitwich Worcestershire WR9 7NU.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|