AP01 |
On April 10, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 9, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Emily Court Swansea SA1 8RA Wales to Fisher House 84 Fisherton Street Salisbury SP2 7QY on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AP04 |
On July 18, 2017 - new secretary appointed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: March 20, 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 14, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ to 12 Emily Court Swansea SA1 8RA on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2015: 30.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 18, 2012 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(23 pages)
|