AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, November 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, January 2022
|
accounts |
Free Download
(33 pages)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/23.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/10/31 - the day director's appointment was terminated
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/25
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/25
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075786350003, created on 2018/10/26
filed on: 1st, November 2018
|
mortgage |
Free Download
(93 pages)
|
MR04 |
Charge 075786350002 satisfaction in full.
filed on: 29th, October 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2018/09/24 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, September 2018
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/25
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 9th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 18th, November 2016
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 2016/06/29. New Address: Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD. Previous address: Maldron Hotel Cardiff St Marys Street Cardiff Wales CF10 1GD
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 23rd, December 2015
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/04/01 secretary's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/25 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/09
|
capital |
|
MR01 |
Registration of charge 075786350002, created on 2015/02/03
filed on: 7th, February 2015
|
mortgage |
Free Download
(66 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, February 2015
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, February 2015
|
resolution |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, January 2015
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 30th, January 2015
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 22nd, December 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2014/03/25 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 22nd, October 2013
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on 2013/07/24.
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/25 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 26th, September 2012
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2012/03/25 with full list of members
filed on: 15th, May 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2011
|
mortgage |
Free Download
(21 pages)
|
AD01 |
Change of registered office on 2011/06/24 from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 24th, June 2011
|
address |
Free Download
(2 pages)
|
TM02 |
2011/03/31 - the day secretary's appointment was terminated
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/03/31 - the day director's appointment was terminated
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/03/31.
filed on: 31st, March 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2011
|
incorporation |
Free Download
(39 pages)
|