AD01 |
New registered office address 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW. Change occurred on Thursday 2nd November 2023. Company's previous address: Jones Giles & Clay Limited the Maltings East Tyndall Street Cardiff CF24 5EZ Wales.
filed on: 2nd, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Jones Giles & Clay Limited the Maltings East Tyndall Street Cardiff CF24 5EZ. Change occurred on Wednesday 30th November 2022. Company's previous address: Unit 26 Aberaman Industrial Estate Aberaman Aberdare Rhondda Cynon Taff CF44 6DA Wales.
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 18th November 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th August 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 26 Aberaman Industrial Estate Aberaman Aberdare Rhondda Cynon Taff CF44 6DA. Change occurred on Tuesday 12th February 2019. Company's previous address: 12 12 Stadium Close Cardiff Glamorgan CF11 8TS United Kingdom.
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th November 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|