AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Alderwood Rd West Cross Swansea SA3 5JD Wales on Mon, 18th Jul 2022 to 9 Alderwood Road West Cross Swansea SA2 5JD
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Alderwood Road West Cross Swansea SA2 5JD Wales on Mon, 18th Jul 2022 to 9 Alderwood Rd West Cross Swansea SA3 5JD
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9a Alderwood Road West Cross Swansea SA3 5JD on Mon, 18th Jul 2022 to 9 Alderwood Rd West Cross Swansea SA3 5JD
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 14th Aug 2014 director's details were changed
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Mar 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 9th Mar 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 4.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 4.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Mar 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Mar 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 23rd Mar 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 29th Jun 2009 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Jun 2009 Secretary appointed
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 29th Jun 2009 Appointment terminated secretary
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Tue, 19th Aug 2008 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Prev ext from 31/03/2008 to 31/05/2008
filed on: 4th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: hafod las farm felindre swansea SA5 7PP
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: hafod las farm felindre swansea SA5 7PP
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(14 pages)
|