AD01 |
Registered office address changed from 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ Wales to Denstone Court 4, Denstone Court, Ty Gywn Crescent, Penylan Cardiff CF23 5LZ on August 14, 2017
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ to 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ on August 14, 2017
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 14, 2017 - new secretary appointed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 19, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 29th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 16, 2012. Old Address: C/O Denstone Court Management Co Denstone Court Denstone Court Ty Gwyn Crescent Cardiff Glamorgan CF23 5LZ
filed on: 16th, October 2012
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 16, 2012
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On October 16, 2012 - new secretary appointed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 6th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on March 18, 2010. Old Address: Flat 5 Denstone Court Ty Gwyn Crescent Cardiff CF23 5LZ
filed on: 18th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2010 with full list of members
filed on: 18th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 12th, December 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to February 19, 2009
filed on: 19th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 27th, November 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to April 3, 2008
filed on: 3rd, April 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 19th, December 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 19th, December 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on July 5, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 9th, July 2007
|
capital |
Free Download
(2 pages)
|
288b |
On July 9, 2007 Secretary resigned
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 9, 2007 Secretary resigned
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 9, 2007 New secretary appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 9, 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 9, 2007 Director resigned
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 9, 2007 Director resigned
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on July 5, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 9th, July 2007
|
capital |
Free Download
(2 pages)
|
288a |
On July 9, 2007 New secretary appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 9, 2007 New director appointed
filed on: 9th, July 2007
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to March 16, 2007
filed on: 16th, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to March 16, 2007
filed on: 16th, March 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 10th, October 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 10th, October 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to March 27, 2006
filed on: 27th, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to March 27, 2006
filed on: 27th, March 2006
|
annual return |
Free Download
(6 pages)
|
288b |
On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 15, 2005 Secretary resigned
filed on: 15th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 15, 2005 Director resigned
filed on: 15th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 15, 2005 Director resigned
filed on: 15th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 9, 2005 New secretary appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 9, 2005 New director appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 9, 2005 New director appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/05 from: 14-18 city road cardiff CF24 3DL
filed on: 9th, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/05 from: 14-18 city road cardiff CF24 3DL
filed on: 9th, March 2005
|
address |
Free Download
(1 page)
|
288a |
On March 9, 2005 New secretary appointed
filed on: 9th, March 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2005
|
incorporation |
Free Download
(16 pages)
|