TM01 |
Director's appointment was terminated on February 2, 2024
filed on: 3rd, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102146810006, created on July 11, 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102146810004, created on July 11, 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102146810005, created on July 11, 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 22, 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 144 Trallwn Road Llansamlet Swansea SA7 9UU. Change occurred on September 11, 2018. Company's previous address: 114 Trallwn Road Llansamlet Swansea SA7 9UU Wales.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102146810003, created on April 21, 2017
filed on: 6th, May 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 102146810002, created on October 18, 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102146810001, created on September 26, 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 114 Trallwn Road Llansamlet Swansea SA7 9UU. Change occurred on June 8, 2016. Company's previous address: 168 City Road Cardiff South Glamorgan CF2 3JE United Kingdom.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(36 pages)
|