AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/04/14 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/17
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 095180750002 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095180750001 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095180750003 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/14
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/07/05. New Address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ. Previous address: 112 Walter Road Swansea SA1 5QQ Wales
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/20
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/12/20. New Address: 112 Walter Road Swansea SA1 5QQ. Previous address: Avc House 21 Northampton Lane Swansea SA1 4EH United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/22
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095180750005, created on 2017/10/04
filed on: 11th, October 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 095180750006, created on 2017/10/04
filed on: 11th, October 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 095180750003, created on 2017/03/24
filed on: 28th, March 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095180750004, created on 2017/03/24
filed on: 28th, March 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 095180750002, created on 2017/02/21
filed on: 28th, February 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 095180750001, created on 2016/12/21
filed on: 5th, January 2017
| mortgage
|
Free Download
(53 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/06/16.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/03/31
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/30 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2016/03/28 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/11.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/11.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/09/11 - the day director's appointment was terminated
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/21.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/21 - the day director's appointment was terminated
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|