TM01 |
Director's appointment was terminated on Friday 21st May 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 22nd May 2021
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Change occurred on Thursday 11th June 2020. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 26th, February 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 20th October 2017
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th October 2017.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th October 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 21st July 2017 director's details were changed
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on Monday 17th July 2017. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on Friday 12th May 2017. Company's previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom.
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 22nd, March 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Change occurred on Tuesday 29th March 2016. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
|
incorporation |
Free Download
(36 pages)
|