SH01 |
3547.60 GBP is the capital in company's statement on Friday 13th October 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, October 2023
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, June 2023
| resolution
|
Free Download
(6 pages)
|
SH01 |
3538.51 GBP is the capital in company's statement on Friday 19th May 2023
filed on: 24th, May 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 22nd July 2022.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th July 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(28 pages)
|
SH01 |
3271.31 GBP is the capital in company's statement on Friday 10th June 2022
filed on: 13th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, May 2021
| resolution
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(27 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 20th April 20212347.93 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, March 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, March 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
2390.42 GBP is the capital in company's statement on Tuesday 16th February 2021
filed on: 12th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2020
| resolution
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 17th April 2020.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 11&12 Mardon Park Baglan Energy Park Baglan Port Talbot SA12 7AX. Change occurred on Tuesday 17th March 2020. Company's previous address: Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX Wales.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX. Change occurred on Friday 21st June 2019. Company's previous address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS. Change occurred on Tuesday 7th May 2019. Company's previous address: Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102261760001, created on Wednesday 13th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, February 2019
| resolution
|
Free Download
(32 pages)
|
SH01 |
2124.00 GBP is the capital in company's statement on Tuesday 5th February 2019
filed on: 18th, February 2019
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
1429.00 GBP is the capital in company's statement on Tuesday 21st August 2018
filed on: 27th, September 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th July 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
744.00 GBP is the capital in company's statement on Tuesday 29th May 2018
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th July 2017.
filed on: 19th, September 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS. Change occurred on Thursday 3rd August 2017. Company's previous address: Reis, Talbot Building Swansea University Singleton Park Swansea SA2 8PP United Kingdom.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
364.00 GBP is the capital in company's statement on Monday 13th February 2017
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(60 pages)
|
SH01 |
234.00 GBP is the capital in company's statement on Tuesday 14th June 2016
filed on: 10th, February 2017
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 10th, January 2017
| capital
|
Free Download
(1 page)
|
SH19 |
326.00 GBP is the capital in company's statement on Tuesday 10th January 2017
filed on: 10th, January 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/11/16
filed on: 10th, January 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, January 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
652.00 GBP is the capital in company's statement on Monday 17th October 2016
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|