(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Charter House Ii Fortran Road St Mellons Cardiff CF3 0LT. Change occurred on October 29, 2022. Company's previous address: Portland House Second Floor East - Office 4 113 - 116 Bute Street Cardiff United Kingdom CF10 5EQ Wales.
filed on: 29th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2022
filed on: 29th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 28, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on May 17, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On May 17, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 17, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Portland House Second Floor East - Office 4 113 - 116 Bute Street Cardiff United Kingdom CF10 5EQ. Change occurred on May 18, 2021. Company's previous address: Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ Wales.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ. Change occurred on October 2, 2019. Company's previous address: Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA. Change occurred on September 11, 2019. Company's previous address: 2 Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Alexandra Gate Business Centre 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA. Change occurred on December 5, 2018. Company's previous address: Suite 3, 3 - 11 West Bute Street Cardiff Bay Cardiff CF10 5EN Wales.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3, 3 - 11 West Bute Street Cardiff Bay Cardiff CF10 5EN. Change occurred on June 12, 2018. Company's previous address: 3-11 West Bute Street Cardiff CF10 5EN Wales.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3-11 West Bute Street Cardiff CF10 5EN. Change occurred on January 24, 2018. Company's previous address: 3-11 West Bute Street Cardiff CF10 5FT Wales.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3-11 West Bute Street Cardiff CF10 5FT. Change occurred on February 24, 2017. Company's previous address: Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ Wales.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 3, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 100.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O Accounted for Ltd Alexandra Gate Ffordd Pengam Cardiff CF24 2SA.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 23, 2015) of a secretary
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Portland House 113 - 116 Bute Street Cardiff Bay Cardiff CF10 5EQ. Change occurred on September 22, 2015. Company's previous address: 19 Tynewydd Road Barry Vale of Glamorgan CF62 8SZ.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 17, 2012. Old Address: the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 8, 2012. Old Address: C/O Mr Michael Poole the Business Centre F35 - Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW Wales
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 1, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 3, 2010. Old Address: 384 Greenway Road Rumney Cardiff CF3 1QS
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pentrebane care LTDcertificate issued on 12/11/10
filed on: 12th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 10, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 1, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maurstan property management LTDcertificate issued on 04/11/10
filed on: 4th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 2, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 1, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 13, 2010 director's details were changed
filed on: 13th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 13th, March 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/09/2009 from maindy house 96 whitchurch road cardiff CF14 3LY
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/02/2009 from 334 greenway road rumney cardiff CF3 1QS
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(14 pages)
|