AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, July 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 7, 2021 - 6026.00 GBP
filed on: 28th, July 2021
|
capital |
Free Download
(16 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, July 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, July 2019
|
resolution |
Free Download
(46 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2018: 9036.00 GBP
filed on: 21st, August 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 31, 2018: 9034.00 GBP
filed on: 20th, August 2018
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2018: 9032.00 GBP
filed on: 20th, August 2018
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2018: 9030.00 GBP
filed on: 17th, August 2018
|
capital |
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1, Vaughan Thomas Business Centre 5 Vaughan Thomas Lane Swansea SA1 6BY. Change occurred on June 22, 2018. Company's previous address: 117 Walter Road Swansea West Glamorgan SA1 5RH.
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085583540012, created on July 26, 2017
filed on: 29th, July 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540011, created on July 26, 2017
filed on: 29th, July 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540010, created on January 4, 2017
filed on: 21st, January 2017
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 12th, September 2016
|
annual return |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 27th, January 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on January 26, 2015: 9000.00 GBP
|
capital |
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 21, 2013: 9000.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 21, 2013: 8996.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 21, 2013: 8994.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 21, 2013: 8990.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2013: 8990.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2013: 8998.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 21, 2013: 8978.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2013: 8982.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2013: 8970.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2013: 8976.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 8974.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 8972.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 8980.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2013: 8988.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2013: 8986.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 21, 2013: 8984.00 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, January 2015
|
resolution |
|
SH01 |
Capital declared on September 9, 2013: 6000.00 GBP
filed on: 5th, January 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085583540009
filed on: 3rd, April 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 085583540008
filed on: 18th, February 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540007
filed on: 7th, December 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540006
filed on: 5th, November 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540003
filed on: 24th, September 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 085583540005
filed on: 24th, September 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 085583540004
filed on: 24th, September 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 085583540002
filed on: 12th, September 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 085583540001
filed on: 23rd, August 2013
|
mortgage |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2013
|
incorporation |
Free Download
(22 pages)
|