AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address The Yard Pembroke House Began Road Old St. Mellons Cardiff CF3 6XL. Change occurred on Wednesday 5th April 2023. Company's previous address: 372 North Rd North Road Cardiff CF14 3BP Wales.
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113588570023, created on Friday 22nd July 2022
filed on: 25th, July 2022
|
mortgage |
Free Download
(16 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 30th March 2022
filed on: 21st, June 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113588570022, created on Tuesday 26th April 2022
filed on: 26th, April 2022
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 113588570016, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570014, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570013, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570011, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570010, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570019, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570009, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570008, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570007, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570020, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570021, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570012, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570018, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570017, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113588570015, created on Wednesday 30th March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113588570006, created on Monday 19th July 2021
filed on: 20th, July 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 113588570005, created on Wednesday 3rd March 2021
filed on: 4th, March 2021
|
mortgage |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113588570004, created on Friday 23rd October 2020
filed on: 27th, October 2020
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st June 2020
filed on: 10th, September 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Tuesday 30th April 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 113588570002 satisfaction in full.
filed on: 8th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113588570003, created on Wednesday 30th October 2019
filed on: 7th, November 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 113588570002, created on Tuesday 29th October 2019
filed on: 31st, October 2019
|
mortgage |
Free Download
(19 pages)
|
AD01 |
New registered office address 372 North Rd North Road Cardiff CF14 3BP. Change occurred on Monday 9th September 2019. Company's previous address: Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL United Kingdom.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113588570001, created on Tuesday 13th November 2018
filed on: 14th, November 2018
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2018
|
incorporation |
Free Download
(32 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 12th May 2018
|
capital |
|