CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ. Change occurred on Tuesday 27th April 2021. Company's previous address: 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England.
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1 & 2 the Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ. Change occurred at an unknown date. Company's previous address: 7 Thorn Grove Grove House Bishop's Stortford CM23 5LB England.
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ. Change occurred on Thursday 4th March 2021. Company's previous address: The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF England.
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 1st March 2021
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 1st April 2019) of a secretary
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF. Change occurred on Thursday 4th April 2019. Company's previous address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom.
filed on: 4th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 7 Thorn Grove Grove House Bishop's Stortford CM23 5LB
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 22nd August 2017 secretary's details were changed
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 22nd August 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR. Change occurred on Tuesday 19th July 2016. Company's previous address: Castle Court Trinity Street Bishops Stortford Hertfordshire CM23 3TL.
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 7th January 2016
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th April 2015
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th April 2015
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Castle Court Trinity Street Bishops Stortford Hertfordshire CM23 3TL. Change occurred on Wednesday 20th May 2015. Company's previous address: Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7LT.
filed on: 20th, May 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 20th, May 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 20th April 2015) of a secretary
filed on: 20th, May 2015
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th May 2015.
filed on: 20th, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th April 2015
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 20th April 2014.
filed on: 20th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return, no members record, drawn up to Wednesday 7th January 2015
filed on: 9th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 2nd October 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd October 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 7th January 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2013
|
incorporation |
Free Download
(45 pages)
|