AA |
Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH. Change occurred on 2019-11-21. Company's previous address: C/O Clc Property Ltd 128 Walter Road Swansea SA1 5RG United Kingdom.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Clc Property Ltd 128 Walter Road Swansea SA1 5RG. Change occurred on 2016-08-25. Company's previous address: C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-07
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-08
filed on: 9th, September 2015
| annual return
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2015-08-08) of a secretary
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-08
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS. Change occurred on 2015-09-08. Company's previous address: C/O Rhodewood Management Limited Charter Court Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rhodewood Management Limited Charter Court Charter Court Swansea Enterprise Park Swansea SA7 9FS. Change occurred on 2015-08-17. Company's previous address: C/O C/O Ms Julia Baker 28 Bevelin Hall Saundersfoot Dyfed SA69 9PG.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-08
filed on: 12th, August 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 36.00 GBP
capital
|
|
CH01 |
On 2013-11-08 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-08-12 secretary's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 9th, May 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2013-11-13
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-08
filed on: 16th, August 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-16: 36.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Julia Baker 21 Rhodewood House St. Brides Hill Saundersfoot Dyfed SA69 9NU United Kingdom on 2013-08-15
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 25th, March 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-08
filed on: 15th, August 2012
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 24th, April 2012
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2012-01-19) of a secretary
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 High Street Sutton Coldfield West Midlands B72 1UX on 2012-01-19
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2009-08-31
filed on: 1st, September 2011
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended accounts made up to 2010-08-31
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011-08-08 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-08
filed on: 9th, August 2011
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-08-07: 36.00 GBP
filed on: 7th, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-01
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2009-08-31
filed on: 19th, July 2011
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 2010-08-31
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 25th, May 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-08
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-09-02 - Annual return with full member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-08-31
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2008-12-28 - Annual return with full member list
filed on: 28th, December 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2007-08-31
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2007-11-21 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-11-21 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(1 page)
|
288b |
On 2006-08-17 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-08-17 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(20 pages)
|