CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 27, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078229420004, created on February 1, 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Acorn Court Clarion Close Swansea Enterprise Park Swansea SA6 8QU. Change occurred on May 23, 2018. Company's previous address: 11 Axis Court 11 Axis Court Mallard Way Swansea SA7 0AJ.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078229420003, created on December 1, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 078229420002, created on November 24, 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078229420001, created on September 12, 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 25, 2013: 20.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: Axis 14 Axis Court Mallard Way Swansea Abertawe SA7 0AJ Wales
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2013 to September 30, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(21 pages)
|