CS01 |
Confirmation statement with no updates 13th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pylewell Pilton Green Rhossili Swansea SA3 1PQ on 31st May 2017 to Broga Fach Llanmadoc Swansea SA3 1DB
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2nd March 2015 to Pylewell Pilton Green Rhossili Swansea SA3 1PQ
filed on: 2nd, March 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 25th January 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 100.00 GBP
capital
|
|
CH01 |
On 24th December 2012 director's details were changed
filed on: 18th, October 2013
| officers
|
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Griffith & Miles Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS on 16th August 2011
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 18th August 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd August 2008 with complete member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/11/2008
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from morgan laroche, bay house phoenix way swansea SA7 9LA
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 4th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th September 2007. Value of each share 1 £, total number of shares: 100.
filed on: 28th, September 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(17 pages)
|
287 |
Registered office changed on 13/08/07 from: 20-22 bedford row london WC1R 4JS
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: 20-22 bedford row london WC1R 4JS
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|