AD01 |
Registered office address changed from Cardiff Marine Village Penarth Road Cardiff CF11 8TU United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on June 14, 2023
filed on: 14th, June 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 8th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102255020009, created on June 4, 2021
filed on: 22nd, June 2021
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102255020007, created on May 3, 2019
filed on: 8th, May 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 102255020008, created on May 3, 2019
filed on: 8th, May 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 102255020005, created on April 9, 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 102255020006, created on April 9, 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 102255020003, created on February 13, 2019
filed on: 14th, February 2019
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 102255020004, created on February 13, 2019
filed on: 14th, February 2019
|
mortgage |
Free Download
(58 pages)
|
SH01 |
Capital declared on May 22, 2018: 42.00 GBP
filed on: 20th, June 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2018
|
capital |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, June 2018
|
resolution |
Free Download
|
MR01 |
Registration of charge 102255020002, created on April 4, 2018
filed on: 17th, April 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 102255020001, created on March 14, 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(27 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 20, 2017
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2017
filed on: 6th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 6th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2017
filed on: 23rd, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
|
incorporation |
Free Download
(34 pages)
|