PSC04 |
Change to a person with significant control June 13, 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 13, 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 25th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 9th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 21st, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 70 New Road Skewen Neath SA10 6HA. Change occurred on July 4, 2017. Company's previous address: 4 High Street Pontardawe Swansea SA8 4HU.
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 8th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2014
filed on: 8th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 8, 2014: 107800.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2013
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2012
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 10, 2011. Old Address: Edwards Peters & Co, 18 High Street, Pontardawe Swansea SA8 4HU
filed on: 10th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2011
filed on: 10th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 9th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2010
filed on: 29th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 7, 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 7, 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 6th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to January 28, 2009 - Annual return with full member list
filed on: 28th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 2nd, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to January 24, 2008 - Annual return with full member list
filed on: 24th, January 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 24, 2008 - Annual return with full member list
filed on: 24th, January 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 8th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 8th, November 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to February 13, 2007 - Annual return with full member list
filed on: 13th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 13, 2007 - Annual return with full member list
filed on: 13th, February 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 18th, October 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 18th, October 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to January 23, 2006 - Annual return with full member list
filed on: 23rd, January 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to January 23, 2006 - Annual return with full member list
filed on: 23rd, January 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 27th, October 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2005
filed on: 27th, October 2005
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2005
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2005
|
gazette |
Free Download
(1 page)
|
363s |
Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
|
annual return |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2005
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2005
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2004
|
incorporation |
Free Download
(12 pages)
|