AA |
Total exemption full accounts data made up to 2023-01-29
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-14
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-29
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2022-01-29 to 2022-01-28
filed on: 28th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-01
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-29
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-30
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-01
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-01-30 to 2020-01-29
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-30
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-01
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-01
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Crymlyn Gardens Crymlyn Gardens Skewen Neath West Glamorgan SA10 6EU to 25 Crymlyn Gardens Skewen Swansea SA10 6EU on 2016-07-06
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-07-06 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-03-02
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-01 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to 2016-01-17 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 2.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-17 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 102 Lon Enfys Llansamlet Swansea South Wales SA7 9XQ to 21 Crymlyn Gardens Crymlyn Gardens Skewen Neath West Glamorgan SA10 6EU on 2014-07-16
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(18 pages)
|