CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023/12/01 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom on 2023/12/15 to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/12/01
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/12/01
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/12/01 secretary's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/01 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/01/08 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/08 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/01/08 secretary's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gerald Thomas & Co Furze Bank 34 Hanover Street Swansea SA1 6BA on 2016/01/08 to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 14th, February 2014
| annual return
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG Wales
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 27th, February 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/23 from 3 Mountain Rd Caerphilly CF83 1HG
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 27th, March 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/11
filed on: 28th, February 2011
| annual return
|
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/11
filed on: 10th, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 16th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/04/22 with complete member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/05/23 Director and secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/12 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/12 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|