CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 9th May 2017. New Address: Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU. Previous address: C/O Dean Beniamous 95 High Street Gorseinon Swansea SA4 4BL
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Dec 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070662050002
filed on: 16th, August 2013
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, August 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 19th Jul 2013. Old Address: One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Jul 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 23rd Apr 2012 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Nov 2011 new director was appointed.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Nov 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 18th Nov 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th Nov 2011. Old Address: 95 High Street Gorseinon Swansea Glamorgan SA4 4BL United Kingdom
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 6th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 23rd Jul 2010: 100.00 GBP
filed on: 23rd, July 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Jul 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(22 pages)
|