CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 27, 2023 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2023 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2023
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2022: 100.00 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, January 2022
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 5, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 5, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 6, 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 6, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 5, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 5, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ. Change occurred on May 4, 2016. Company's previous address: 16-18 Pontardulais Road Gorseinon Swansea SA4 4FE.
filed on: 4th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2010 to May 5, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 20, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 10, 2009. Old Address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
filed on: 10th, October 2009
| address
|
Free Download
(2 pages)
|
288a |
On October 1, 2009 Director appointed
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2009
| incorporation
|
Free Download
(14 pages)
|