TM01 |
2023/12/13 - the day director's appointment was terminated
filed on: 30th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/04/30 to 2022/08/31
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 7th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, January 2020
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/09
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/06
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/09
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/09
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/03/07 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/24. New Address: 37 Fleet Street Swansea SA1 3US. Previous address: 303 Gower Road Sketty Swansea SA2 7AA United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 112975110002 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 112975110001 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112975110004, created on 2019/03/07
filed on: 11th, March 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 112975110003, created on 2019/03/07
filed on: 11th, March 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 112975110001, created on 2018/04/16
filed on: 24th, April 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 112975110002, created on 2018/04/16
filed on: 24th, April 2018
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2018/04/13.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2018/04/13
filed on: 13th, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/13.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/04/07
capital
|
|