AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 7th, February 2024
|
accounts |
Free Download
(44 pages)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Raleigh House Langstone Business Park Langstone Newport Newport NP18 2LH to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Thursday 1st June 2023
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2023
|
incorporation |
Free Download
(62 pages)
|
SH01 |
920851.00 GBP is the capital in company's statement on Wednesday 1st February 2023
filed on: 21st, February 2023
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(41 pages)
|
MR04 |
Charge 091070070006 satisfaction in full.
filed on: 1st, September 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091070070007, created on Tuesday 23rd August 2022
filed on: 24th, August 2022
|
mortgage |
Free Download
(68 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
|
incorporation |
Free Download
(61 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2022
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(41 pages)
|
SH01 |
918744.00 GBP is the capital in company's statement on Thursday 11th November 2021
filed on: 18th, November 2021
|
capital |
Free Download
(4 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 4th, May 2021
|
accounts |
Free Download
(42 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2021
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2021
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 091070070006, created on Monday 29th March 2021
filed on: 8th, April 2021
|
mortgage |
Free Download
(68 pages)
|
TM01 |
Director appointment termination date: Monday 29th March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th March 2021.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th March 2021.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
903276.00 GBP is the capital in company's statement on Monday 29th March 2021
filed on: 6th, April 2021
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091070070005, created on Monday 29th March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(56 pages)
|
MR04 |
Charge 091070070002 satisfaction in full.
filed on: 31st, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091070070004 satisfaction in full.
filed on: 31st, March 2021
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, May 2020
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st May 2020
filed on: 21st, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP03 |
On Wednesday 1st April 2020 - new secretary appointed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2020
|
resolution |
Free Download
(30 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
602776.00 GBP is the capital in company's statement on Friday 6th December 2019
filed on: 28th, January 2020
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th December 2019.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2019
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 6th December 2019.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 30th, December 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091070070004, created on Friday 6th December 2019
filed on: 11th, December 2019
|
mortgage |
Free Download
(70 pages)
|
MR01 |
Registration of charge 091070070003, created on Friday 6th December 2019
filed on: 10th, December 2019
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 091070070002, created on Friday 6th December 2019
filed on: 9th, December 2019
|
mortgage |
Free Download
(68 pages)
|
MR04 |
Charge 091070070001 satisfaction in full.
filed on: 28th, October 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Tuesday 21st May 2019 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 13th November 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, April 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091070070001, created on Wednesday 27th April 2016
filed on: 30th, April 2016
|
mortgage |
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th July 2015
|
capital |
|
NEWINC |
Company registration
filed on: 30th, June 2014
|
incorporation |
Free Download
(54 pages)
|