CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ashford House Abergelly Road Fforestfach Swansea SA5 4DY Wales on 2nd March 2021 to 23 Cae Folland Cae Folland Penclawdd Swansea SA4 3YJ
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 222a Oxford Street Picton Arcade Swansea SA1 3BQ Wales on 25th August 2020 to Ashford House Abergelly Road Fforestfach Swansea SA5 4DY
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Walter Road Swansea SA1 5NN Wales on 7th May 2019 to 222a Oxford Street Picton Arcade Swansea SA1 3BQ
filed on: 7th, May 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Lee Coombes Accountancy 107 Trallwn Road Llansamlet Swansea SA7 9UU Wales on 3rd August 2018 to 22 Walter Road Swansea SA1 5NN
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY on 5th June 2018 to C/O Lee Coombes Accountancy 107 Trallwn Road Llansamlet Swansea SA7 9UU
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 085714970001 in full
filed on: 15th, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 1.00 GBP
capital
|
|
CH03 |
On 17th June 2015 secretary's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085714970001, created on 6th March 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on 19th November 2014 to C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th June 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(8 pages)
|