AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Sunday 1st August 2021
filed on: 7th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 4th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th October 2018
filed on: 4th, October 2018
| resolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Orion House Nelson Quay Milford Haven Dyfed SA73 3AZ to Princess House Princess Way Swansea SA1 3LW on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
AD01 |
Change of registered office on Friday 2nd May 2014 from 7 Orion House Nelson Quay Milford Haven Dyfed SA73 3AZ Wales
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2012
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed star legal LIMITEDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 18th September 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th September 2012
filed on: 26th, September 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th September 2012.
filed on: 26th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 26th September 2012.
filed on: 26th, September 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(22 pages)
|