CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 8, 2023 secretary's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS. Change occurred on December 8, 2023. Company's previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On August 16, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 28, 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 29, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 29, 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Change occurred on December 31, 2015. Company's previous address: Furze Bank 34 Hanover Street Swansea SA1 6BA.
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 31, 2015 secretary's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, October 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to December 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 10, 2013: 100 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(10 pages)
|
AP01 |
On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: August 4, 2010) of a secretary
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 12, 2010: 100.00 GBP
filed on: 28th, July 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2010
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|