AA |
Total exemption full accounts data made up to 31st December 2024
filed on: 20th, April 2025
| accounts
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd August 2024: 83.00 GBP
filed on: 30th, August 2024
| capital
|
Free Download
(4 pages)
|
CH03 |
On 19th July 2024 secretary's details were changed
filed on: 19th, July 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th July 2024 director's details were changed
filed on: 19th, July 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 2nd, July 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Ground Floor Office Suites Wind Street Neath SA11 3EG Wales on 11th April 2024 to Ground Floor Office Suites 8 Wind Street Neath SA11 3EG
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales on 11th April 2024 to Ground Floor Office Suites Wind Street Neath SA11 3EG
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales on 9th December 2023 to Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS
filed on: 9th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th July 2021
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st August 2020: 117.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from First Floor Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 16th March 2017 to 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th February 2017
filed on: 8th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 6th, February 2017
| resolution
|
Free Download
(13 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th January 2017: 67.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 29th November 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 23rd October 2016 secretary's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 23rd June 2016, company appointed a new person to the position of a secretary
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd June 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2016
| incorporation
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 262.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 8th April 2015 to First Floor Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th November 2014: 262.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bay House Tawe Business Village Phoenix Way Enterprise Park Swansea West Glamorgan SA7 9YT United Kingdom on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2010
| incorporation
|
Free Download
(9 pages)
|