AP01 |
On February 1, 2023 new director was appointed.
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091819660003, created on January 24, 2024
filed on: 26th, January 2024
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(21 pages)
|
AP03 |
On February 21, 2022 - new secretary appointed
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(22 pages)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, April 2017
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2017
|
incorporation |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091819660002, created on April 3, 2017
filed on: 5th, April 2017
|
mortgage |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(22 pages)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2016: 1.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on November 11, 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091819660001, created on August 14, 2015
filed on: 17th, August 2015
|
mortgage |
Free Download
(10 pages)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 1.00 GBP
|
capital |
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 1a Kingsley Way London N2 0FW on October 29, 2014
filed on: 29th, October 2014
|
address |
Free Download
(2 pages)
|
AP03 |
On October 17, 2014 - new secretary appointed
filed on: 29th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 17, 2014
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed cliffside LIMITEDcertificate issued on 16/10/14
filed on: 16th, October 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
|
incorporation |
|