CS01 |
Confirmation statement with no updates 11th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th July 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th July 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104878490004 in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104878490003 in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor the Grand Hotel Buildings Ivey Place Swansea SA1 1NX Wales on 11th September 2020 to Maple House (C/O Agnitio) Greenwood Close Pontprennau Cardiff CF23 8rd
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104878490004, created on 30th June 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 104878490002 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104878490001 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th March 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th March 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104878490003, created on 19th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(43 pages)
|
PSC02 |
Notification of a person with significant control 30th August 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th August 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Wind Street Swansea SA1 1EQ Wales on 16th January 2020 to First Floor the Grand Hotel Buildings Ivey Place Swansea SA1 1NX
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX Wales on 7th August 2019 to 66 Wind Street Swansea SA1 1EQ
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th February 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 66a Wind Street Swansea SA1 1EQ Wales on 29th November 2018 to First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104878490001, created on 8th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 104878490002, created on 8th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(54 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Charnwood Avenue Denton Manchester M34 2WY England on 2nd August 2017 to 66a Wind Street Swansea SA1 1EQ
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 21st November 2016: 1.00 GBP
capital
|
|