Total Documents | 40 |
---|
Total Pages | 142 |
---|
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 |
9 August 2022 | Confirmation statement made on 5 August 2022 with updates |
18 May 2022 | Director's details changed for Mr James Andrew Williams on 17 May 2022 |
18 May 2022 | Change of details for Mr James Andrew Williams as a person with significant control on 17 May 2022 |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 |
19 August 2021 | Confirmation statement made on 5 August 2021 with updates |
8 February 2021 | Micro company accounts made up to 31 March 2020 |
22 December 2020 | Notification of James Andrew Williams as a person with significant control on 7 August 2020 |
9 December 2020 | Termination of appointment of Eve Pretoria Wakeford as a director on 7 August 2020 |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates |
16 December 2019 | Micro company accounts made up to 31 March 2019 |
20 August 2019 | Confirmation statement made on 5 August 2019 with updates |
28 November 2018 | Micro company accounts made up to 31 March 2018 |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates |
29 January 2018 | Second filing of Confirmation Statement dated 05/08/2017 |
19 December 2017 | Micro company accounts made up to 31 March 2017 |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates
|
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates |
1 June 2017 | Accounts for a dormant company made up to 31 March 2016 |
1 June 2017 | Accounts for a dormant company made up to 31 March 2016 |
14 March 2017 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 |
14 March 2017 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 |
24 February 2017 | Director's details changed for Mrs Angela Zapettis on 9 December 2016 |
24 February 2017 | Director's details changed for Mr Nicholas Charles Zapettis on 9 December 2016 |
24 February 2017 | Director's details changed for Mr Nicholas Charles Zapettis on 9 December 2016 |
24 February 2017 | Director's details changed for Mrs Angela Zapettis on 9 December 2016 |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates |
21 March 2016 | Accounts for a dormant company made up to 31 August 2015 |
21 March 2016 | Accounts for a dormant company made up to 31 August 2015 |
4 March 2016 | Appointment of Mrs Angela Zapettis as a director on 1 March 2016 |
4 March 2016 | Appointment of Mrs Angela Zapettis as a director on 1 March 2016 |
7 December 2015 | Registered office address changed from 866 Carmarthen Road Fforestfach Swansea SA5 8HR to Suite 209, Alcoa Hq Building Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 7 December 2015 |
7 December 2015 | Registered office address changed from 866 Carmarthen Road Fforestfach Swansea SA5 8HR to Suite 209, Alcoa Hq Building Westfield Industrial Park Waunarlwydd Swansea SA5 4SF on 7 December 2015 |
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|