AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th September 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th September 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, February 2023
|
incorporation |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th August 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 17th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Clubhouse Off Shingrig Road Nelson Caerphilly CF46 6ES on 8th August 2019 to The Clubhouse Shingrig Road West Lane Nelson Treharris CF46 6BQ
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 109171980002, created on 26th March 2019
filed on: 3rd, April 2019
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 109171980001, created on 22nd February 2019
filed on: 26th, February 2019
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 14th August 2018 secretary's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th August 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 16th August 2017, company appointed a new person to the position of a secretary
filed on: 31st, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hodge House 114-116 st Mary Street Cardiff CF10 1DY United Kingdom on 31st August 2017 to The Clubhouse Off Shingrig Road Nelson Caerphilly CF46 6ES
filed on: 31st, August 2017
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2017
|
incorporation |
Free Download
(19 pages)
|