CS01 |
Confirmation statement with updates Mon, 25th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Sep 2021. New Address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA. Previous address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Jan 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Jan 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jan 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095089020004, created on Thu, 19th Nov 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Jul 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Jul 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Jul 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Dec 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Mar 2019. New Address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY. Previous address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095089020003, created on Mon, 12th Nov 2018
filed on: 12th, November 2018
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jan 2018 to Tue, 31st Jul 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 31st May 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st May 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095089020002, created on Tue, 11th Jul 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 19th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 29th Jan 2016. New Address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY. Previous address: Marshfield House 20 Neuadd Road Gwaun Cae Gurwen Ammanford Carmarthenshire SA18 1UH Wales
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 100.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095089020001, created on Fri, 8th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|