AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 19th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 26th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th January 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096462760001 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096462760001, created on 17th June 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Suite B Maple House Tawe Business Village Swansea West Glamorgan SA7 9LA Wales on 30th March 2021 to Unit 1 - Ground Floor West Cambrian Office Complex Ystrad Road Swansea C&C of Swansea SA5 4HJ
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 14th January 2021: 67.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2021: 68.00 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th July 2020
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 18th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th November 2016 from 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th July 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Mariners Point Port Talbot West Glamorgan SA12 6DL Wales on 20th November 2015 to Suite B Maple House Tawe Business Village Swansea West Glamorgan SA7 9LA
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|