CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Argyle House 10 West Street Gorseinon Swansea SA4 4AA. Change occurred on September 1, 2022. Company's previous address: 95 High Street Gorseinon Swansea Glamorgan SA4 4BL.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 053693240003, created on June 12, 2017
filed on: 17th, June 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2015: 200.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, January 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 20, 2009 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On February 20, 2009 Director appointed
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 6, 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2008
| mortgage
|
Free Download
(8 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2008
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed tracey jones accountancy services LIMITEDcertificate issued on 12/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/07/2008 from 117 maes ty gwyn, llangennech llanelli carmarthenshire SA14 8XW
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 14, 2007 - Annual return with full member list
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 14, 2007 - Annual return with full member list
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 3rd, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 3rd, October 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2005
| incorporation
|
Free Download
(15 pages)
|