CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090956920005, created on Friday 8th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 090956920004, created on Friday 8th July 2022
filed on: 13th, July 2022
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th June 2021 to Sunday 27th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 28th June 2020, originally was Monday 29th June 2020.
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th February 2021
filed on: 19th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 090956920001 satisfaction in full.
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ. Change occurred on Tuesday 3rd July 2018. Company's previous address: 112 Walter Road Swansea SA1 5QQ Wales.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090956920003, created on Thursday 29th March 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 112 Walter Road Swansea SA1 5QQ. Change occurred on Thursday 14th July 2016. Company's previous address: 32 Elgin Street Manselton Swansea SA5 8QF.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 112 Walter Road Swansea SA1 5QQ. Change occurred on Thursday 14th July 2016. Company's previous address: 112 Walter Road Swansea SA1 5QQ Wales.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090956920001, created on Tuesday 28th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 090956920002, created on Tuesday 28th July 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|