GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 27th Oct 2018
filed on: 20th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 29th Apr 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 2nd May 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 26th Oct 2015
filed on: 27th, January 2016
|
document replacement |
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 1131927.00 GBP
filed on: 15th, January 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 26th Apr 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 27th Apr 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 25th, November 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 070256760004
filed on: 2nd, September 2013
|
mortgage |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Aug 2013
filed on: 29th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Apr 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 29th Oct 2011
filed on: 22nd, February 2013
|
accounts |
Free Download
(16 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 14th, February 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 14th, February 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Oct 2011 from Sun, 31st Jul 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 11th Aug 2011. Old Address: Unit 5 Tyn Y Bonau Road Pontarddulais Swansea West Glamorgan SA4 8SG
filed on: 11th, August 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, August 2011
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2011 to Sun, 31st Jul 2011
filed on: 27th, July 2011
|
accounts |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, July 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, March 2011
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 9th, February 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Sep 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Aug 2010: 4.00 GBP
filed on: 1st, November 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2010
|
mortgage |
Free Download
(6 pages)
|
AP01 |
On Tue, 6th Jul 2010 new director was appointed.
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jul 2010
filed on: 5th, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th May 2010. Old Address: Unit 5 Tyn Y Bonau Road Pontarddulais Swansea SA4 8SG Wales
filed on: 11th, May 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 6th May 2010. Old Address: 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
288a |
On Fri, 2nd Oct 2009 Director appointed
filed on: 2nd, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2009
|
incorporation |
Free Download
(16 pages)
|